Company NameDig-It (UK) Ltd
Company StatusDissolved
Company Number03759384
CategoryPrivate Limited Company
Incorporation Date26 April 1999(24 years, 12 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameStudiogarden Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameErica Mackenzie Robb
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address5b Cambridge Road
London
SW11 4RT
Secretary NameSarkis Varoujan Chirkinian
NationalityBritish
StatusClosed
Appointed18 April 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address97 Lisbon Avenue
Twickenham
Middlesex
TW2 5HL
Secretary NameTimothy Martin Vaughan
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Guildford Grove
London
SE10 8JY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPrince Consort House
Albert Embankment
London
SE1 7TJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,628
Cash£1,260
Current Liabilities£55,635

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Application for striking-off (1 page)
5 March 2002Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
16 May 2001Return made up to 26/04/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: 15 greycoat place london SW1P 1SB (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Return made up to 26/04/00; full list of members (7 pages)
11 October 1999Company name changed studiogarden LTD.\certificate issued on 12/10/99 (2 pages)
15 May 1999Secretary resigned (1 page)
30 April 1999Company name changed plantscape LIMITED\certificate issued on 04/05/99 (2 pages)
26 April 1999Incorporation (19 pages)