Company NameDigital Channel Partners (U.K) Limited
Company StatusDissolved
Company Number03859416
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Carroll
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address115 Lakelands Close
Stillorgan
Co Dublin
Irish
Secretary NameMichael Carroll
NationalityIrish
StatusCurrent
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address115 Lakelands Close
Stillorgan
Co Dublin
Irish
Director NameMahmud Husein
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleFinance Director
Correspondence AddressKelynack
Reading Road
Burghfield Common
Berkshire
RG7 3BH
Director NameEnda Kyne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleChief Operations Officer
Correspondence AddressCois Abhann
Ballycahan
Kilcock Kildare
Irish
Director NameRonan Anthony Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleCEO
Correspondence AddressGrangemore Brannockstown
Co Kildare
Naas
Ireland
Secretary NameMahmud Husein
NationalityBritish
StatusCurrent
Appointed22 June 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleFinance Director
Correspondence AddressKelynack
Reading Road
Burghfield Common
Berkshire
RG7 3BH
Director NameGraham Penrose
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodberry
Castleknock
Dublin 15
Irish
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,413,530
Gross Profit£601,060
Net Worth-£837,096
Cash£80,691
Current Liabilities£1,555,071

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 February 2004Dissolved (1 page)
21 November 2003Liquidators statement of receipts and payments (5 pages)
21 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Statement of affairs (8 pages)
12 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001Registered office changed on 06/09/01 from: 10 orange street london WC2H 7DQ (1 page)
15 August 2001Full accounts made up to 30 September 2000 (12 pages)
15 August 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
12 July 2001New director appointed (1 page)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 May 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
16 August 2000Registered office changed on 16/08/00 from: flat b 532 commercial road london E1 0HY (1 page)
5 May 2000Registered office changed on 05/05/00 from: 10 orange street london WC2H 7DQ (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Director resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: 10 orange street london WC2H 7DQ (1 page)
7 April 2000Registered office changed on 07/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages)
14 October 1999Incorporation (18 pages)