Company NameDigimile Limited
Company StatusDissolved
Company Number03776266
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameBernard Schwab
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwiss
StatusClosed
Appointed25 August 1999(3 months after company formation)
Appointment Duration7 years, 8 months (closed 01 May 2007)
RoleAccountant
Correspondence AddressAvenue C.F. Ramuz 105
1009 Pully (Vd)
Switzerland
Director NameChristian Zeni
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwiss
StatusClosed
Appointed25 August 1999(3 months after company formation)
Appointment Duration7 years, 8 months (closed 01 May 2007)
RoleAccountant
Correspondence AddressChemin Sur La Croix 20
Renens
1020
Switzerland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed16 June 1999(3 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 25 August 1999)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2005)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Queens House
55 56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£4,439
Gross Profit£2,101
Net Worth-£20,338
Cash£106,963
Current Liabilities£235,732

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
18 July 2006Secretary resigned (1 page)
13 December 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
24 June 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
1 June 2005Return made up to 24/05/05; full list of members (7 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
27 November 2003Director resigned (1 page)
28 October 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
23 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
13 May 2002Delivery ext'd 3 mth 31/10/01 (1 page)
5 May 2002Total exemption full accounts made up to 31 October 2000 (8 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
5 July 2001Return made up to 24/05/01; full list of members (7 pages)
20 March 2001Delivery ext'd 3 mth 31/10/00 (1 page)
26 June 2000Return made up to 24/05/00; full list of members (7 pages)
23 November 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
23 September 1999Ad 25/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 September 1999£ nc 1000/10000 25/08/99 (1 page)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1999New director appointed (3 pages)
22 June 1999Registered office changed on 22/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (3 pages)
24 May 1999Incorporation (14 pages)