Company NameDigital Corporate Image Limited
Company StatusDissolved
Company Number03702490
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Simon Edward Hamilton Capreis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2003(4 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 11 August 2015)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed16 July 2003(4 years, 5 months after company formation)
Appointment Duration12 years (closed 11 August 2015)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameIan Drury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Readings Warley Road
Upminster
Essex
RM14 1TR
Director NameBrian Reginald Norris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Pretty Road Theberton
Leiston
Suffolk
IP16 4RY
Director NameElliott James Norris
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleSoftware Developer
Correspondence Address5 Harvesters Way
Martlesham Heath
Ipswich
Suffolk
IP5 3UR
Director NameMrs Davina Jane Richardson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dagenham Road
Romford
Essex
RM7 0BT
Secretary NameMrs Davina Jane Richardson
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dagenham Road
Romford
Essex
RM7 0BT
Secretary NameHubert George Raynor
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2003)
RoleCompany Director
Correspondence Address16 Beechfield
Banstead
Surrey
SM7 3RG
Director NameChristopher Mark Dearling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(4 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 April 2013)
RoleBusiness Development
Correspondence AddressKiln Farm
Chimers Lane Hoo
Woodbridge
Suffolk
IP13 7QF
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Virtual Enterprises Investments Inc.
50.00%
Ordinary
250 at £1Mr Christopher Mark Dearling
25.00%
Ordinary
250 at £1Mr Simon Edward Hamilton Capries
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,433
Current Liabilities£8,433

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
11 December 2013Director's details changed for Mr Simon Edward Hamilton Capreis on 11 December 2013 (2 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
1 May 2013Termination of appointment of Christopher Dearling as a director (1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Simon Edward Hamilton Capreis on 15 October 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
17 November 2011Director's details changed for Simon Edward Hamilton Capries on 14 November 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Simon Edward Hamilton Capries on 3 November 2009 (2 pages)
26 November 2009Director's details changed for Simon Edward Hamilton Capries on 3 November 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 January 2007Return made up to 27/01/07; full list of members (3 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
21 March 2006Return made up to 27/01/06; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Return made up to 27/01/05; full list of members (7 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
14 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Return made up to 27/01/04; full list of members (7 pages)
28 January 2004Director's particulars changed (1 page)
10 October 2003Particulars of mortgage/charge (3 pages)
18 September 2003Registered office changed on 18/09/03 from: saxtead bottom farm saxtead suffolk IP13 9QS (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Ad 16/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
30 April 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
8 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 July 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
14 May 2002Return made up to 27/01/02; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Return made up to 27/01/00; full list of members (7 pages)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
30 August 2000Registered office changed on 30/08/00 from: 21 lodge lane grays essex RM17 5RY (1 page)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New secretary appointed (2 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
30 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
8 March 1999New director appointed (3 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed;new director appointed (3 pages)
27 January 1999Incorporation (16 pages)