Company NameDigmit (UK) Ltd
Company StatusDissolved
Company Number03721578
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLycie Benouaich
NationalityBritish
StatusClosed
Appointed22 October 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address40 Northfield Road
London
N16 5RN
Director NameDavid Lewis Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address78 Torquay Gardens
Redbridge
Essex
IG4 5PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Cazenove Road
Stock Newington
London
N16 6BD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48
Current Liabilities£48

Accounts

Latest Accounts24 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End24 August

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
27 March 2001Application for striking-off (1 page)
28 December 2000Full accounts made up to 24 August 2000 (5 pages)
13 December 2000Registered office changed on 13/12/00 from: unit 70 millmead business centre milmead road london N17 9QU (1 page)
10 May 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
3 February 2000Accounting reference date extended from 29/02/00 to 24/08/00 (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
1 November 1999Registered office changed on 01/11/99 from: 55 schonfeld square london N16 0QQ (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
26 February 1999Incorporation (12 pages)