Company NameDigimood Limited
Company StatusDissolved
Company Number03776272
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed16 June 1999(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 13 January 2004)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameCastellum Corporate Services Limited (Corporation)
StatusClosed
Appointed21 January 2000(8 months after company formation)
Appointment Duration3 years, 11 months (closed 13 January 2004)
Correspondence AddressSuite 742b
Europort
Gibraltar
Foreign
Secretary NameCastellum Secretaries Limited (Corporation)
StatusClosed
Appointed21 January 2000(8 months after company formation)
Appointment Duration3 years, 11 months (closed 13 January 2004)
Correspondence AddressSuite 742b
Europort PO Box 822
Gibraltar
Foreign
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 Duration7 months, 1 week (resigned 21 January 2000)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003Voluntary strike-off action has been suspended (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Voluntary strike-off action has been suspended (1 page)
11 February 2003Application for striking-off (1 page)
28 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
20 November 2001Registered office changed on 20/11/01 from: fourth floor 12 grosvenor place london SW1X 7HH (1 page)
5 July 2001Return made up to 24/05/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
26 June 2000Return made up to 24/05/00; full list of members (6 pages)
24 March 2000New director appointed (2 pages)
15 March 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
15 March 2000New secretary appointed (2 pages)
24 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 February 2000Director resigned (1 page)
22 June 1999New director appointed (2 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)