Company NameDigiframe Enterprises Limited
Company StatusDissolved
Company Number03689512
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHerve Begey
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed24 March 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 February 2003)
RoleConsultant
Correspondence Address1 Rue Morte Bouteille
Velizy
Yvelines
78140
Director NameJean Rene Gard
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed24 March 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 February 2003)
RoleConsultant
Correspondence Address102 Allee Des Graviers De La
Salmoville
Gif Sur Yvette
Yvelines
91190
Director NameBo Zhou
Date of BirthApril 1962 (Born 62 years ago)
NationalityChinese
StatusClosed
Appointed24 March 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 February 2003)
RoleConsultant
Country of ResidenceFrance
Correspondence Address38 Rue De Tourville
St Germain En Laye
78100
Secretary NameBarry Boorman
NationalityBritish
StatusClosed
Appointed24 March 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 February 2003)
RoleProject Employment Advisor
Correspondence Address12 Perkins Road
Ilford
Essex
IG2 7NJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address12 Perkins Road
Ilford
Essex
IG2 7NJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,573
Cash£8,573

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 September 2002Application for striking-off (1 page)
1 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
12 January 2001Return made up to 29/12/00; full list of members (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
27 January 2000Return made up to 29/12/99; full list of members (7 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
29 December 1998Incorporation (14 pages)