Company NameDigipod Limited
Company StatusDissolved
Company Number03689915
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Gordon Cudlipp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address6th Floor
63 Curzon Street
London
W1J 8PD
Director NameRed Shield Management Limited (Corporation)
StatusClosed
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 16 October 2012)
Correspondence Address6th Floor
63 Curzon Street Mayfair
London
W1J 8PD
Secretary NameMarylebone Management Services Limited (Corporation)
StatusClosed
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 16 October 2012)
Correspondence Address6th Floor
63 Curzon Street Mayfair
London
W1J 8PD
Director NameMarylebone Directors Limited (Corporation)
StatusClosed
Appointed04 February 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 October 2012)
Correspondence Address63 Curzon Street
6th Floor Mayfair
London
W1J 8PD
Director NameSimon Boyd De Carteret
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2000)
RoleEngineer
Correspondence AddressKey West
Sark
GY9 0SB
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2000)
RoleBusinessman
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Director NameJames Andrew Ramsden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 1999)
RoleAccountant
Correspondence AddressLa Vallonet
Les Fonds De Longueville
Grouville
Jersey
JE3 9AB
Director NameNicholas John MacDonald Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2000)
RoleAccountant
Correspondence AddressBeauvoir
Rue De La Cote
St Martin
Jersey
JE3 6DR
Director NameMrs Samantha Dalziel Leak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 February 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Cromwell Close
East End Road
East Finchley
London
N2 0LL
Director NameFrank Robinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2004)
RoleConsultant
Correspondence Address4 Westbourne Terrace Road
London
W2 6NG
Director NameMr David John McMaster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AA
Director NameMrs Jacqueline Annette Ollerenshaw
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressMeadowbank La Rue De La Chouquetterie
St Martin
Jersey
Channel Islands
JE3 6EL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCaversham Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1998(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2000)
Correspondence AddressMalzard House 15 Union Street
St Helier
Jersey
Channel Islands
JE4 8TY
Director NameMarylebone Directors Limited (Corporation)
StatusResigned
Appointed13 February 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2008)
Correspondence Address3 Bentinck Mews
London
W1U 2AH

Location

Registered Address6th Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5 at £1Marylebone Holdings LTD
50.00%
Ordinary
5 at £1Marylebone Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£9,571
Cash£412

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Application to strike the company off the register (3 pages)
19 June 2012Application to strike the company off the register (3 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 February 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 10
(4 pages)
7 February 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 10
(4 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 April 2011Termination of appointment of Jacqueline Ollerenshaw as a director (1 page)
14 April 2011Appointment of Mr Martin Gordon Cudlip as a director (2 pages)
14 April 2011Termination of appointment of Jacqueline Ollerenshaw as a director (1 page)
14 April 2011Appointment of Mr Martin Gordon Cudlip as a director (2 pages)
22 February 2011Termination of appointment of Samantha Leak as a director (1 page)
22 February 2011Termination of appointment of Samantha Leak as a director (1 page)
22 February 2011Appointment of Marylebone Directors Limited as a director (2 pages)
22 February 2011Appointment of Marylebone Directors Limited as a director (2 pages)
7 January 2011Secretary's details changed for Marylebone Management Services Limited on 1 January 2010 (1 page)
7 January 2011Secretary's details changed for Marylebone Management Services Limited on 1 January 2010 (1 page)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
7 January 2011Secretary's details changed for Marylebone Management Services Limited on 1 January 2010 (1 page)
7 January 2011Director's details changed for Caversham Management Limited on 27 July 2010 (2 pages)
7 January 2011Director's details changed for Caversham Management Limited on 27 July 2010 (2 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 April 2010Secretary's details changed for Marylebone Management Services Limited on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Caversham Management Limited on 9 April 2010 (2 pages)
19 April 2010Secretary's details changed for Marylebone Management Services Limited on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Caversham Management Limited on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Caversham Management Limited on 9 April 2010 (2 pages)
19 April 2010Secretary's details changed for Marylebone Management Services Limited on 9 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Samantha Dalziel Leak on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mrs Samantha Dalziel Leak on 1 January 2010 (2 pages)
6 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mrs Samantha Dalziel Leak on 1 January 2010 (2 pages)
6 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 6 April 2010 (1 page)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Caversham Management Limited on 15 October 2009 (2 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Caversham Management Limited on 15 October 2009 (2 pages)
26 January 2010Secretary's details changed for Marylebone Management Services Limited on 15 October 2009 (2 pages)
26 January 2010Secretary's details changed for Marylebone Management Services Limited on 15 October 2009 (2 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 June 2008Director appointed mrs jacqueline annette ollerenshaw (1 page)
3 June 2008Director appointed mrs jacqueline annette ollerenshaw (1 page)
7 April 2008Appointment Terminated Director marylebone directors LIMITED (1 page)
7 April 2008Appointment terminated director marylebone directors LIMITED (1 page)
25 January 2008Return made up to 28/12/07; full list of members (2 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
25 January 2008Return made up to 28/12/07; full list of members (2 pages)
26 January 2007Return made up to 28/12/06; full list of members (2 pages)
26 January 2007Return made up to 28/12/06; full list of members (2 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
28 December 2005Return made up to 28/12/05; full list of members (2 pages)
28 December 2005Return made up to 28/12/05; full list of members (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 January 2005Return made up to 28/12/04; full list of members (3 pages)
11 January 2005Return made up to 28/12/04; full list of members (3 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 March 2003Return made up to 28/12/02; full list of members (7 pages)
4 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 September 2002Registered office changed on 03/09/02 from: 5 marylebone mews london W1G 8PX (1 page)
3 September 2002Registered office changed on 03/09/02 from: 5 marylebone mews london W1G 8PX (1 page)
9 January 2002Return made up to 28/12/01; full list of members (7 pages)
9 January 2002Return made up to 28/12/01; full list of members (7 pages)
11 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 April 2001Full accounts made up to 31 December 1999 (7 pages)
13 April 2001Full accounts made up to 31 December 1999 (7 pages)
17 January 2001Return made up to 14/12/00; full list of members (7 pages)
17 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: audit house 151 high street billericay essex CM12 9AB (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (3 pages)
14 September 2000Registered office changed on 14/09/00 from: audit house 151 high street billericay essex CM12 9AB (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
29 April 1999New director appointed (4 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (4 pages)
29 April 1999Director resigned (1 page)
22 January 1999Ad 07/01/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
22 January 1999Ad 07/01/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (4 pages)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (7 pages)
7 January 1999New director appointed (3 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New director appointed (7 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New director appointed (4 pages)
7 January 1999New director appointed (3 pages)
5 January 1999Registered office changed on 05/01/99 from: 120 east road london N1 6AA (1 page)
5 January 1999Registered office changed on 05/01/99 from: 120 east road london N1 6AA (1 page)
29 December 1998Incorporation (15 pages)