Company NameDigital Tao Ltd
Company StatusDissolved
Company Number03862223
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 5 months ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameNai Pan Ng
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1999(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 07 June 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address13 Rokeby Street
London
E15 3NS
Secretary NameNai-Mo Ng
NationalityBritish
StatusClosed
Appointed28 December 1999(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 07 June 2011)
RoleDesigner
Correspondence Address38 Portland Avenue
Brighton
East Sussex
BN3 5NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address27 Austin Friars C/O Baptiste & Co
27 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

99 at 1Nai Pan Ng
99.00%
Ordinary
1 at 1Nai Mo Ng
1.00%
Ordinary

Financials

Year2014
Net Worth-£233,010
Cash£229
Current Liabilities£266,004

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Amended total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2010Amended accounts made up to 31 October 2009 (6 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 November 2009Director's details changed for Nai Pan Ng on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 100
(4 pages)
30 November 2009Director's details changed for Nai Pan Ng on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 100
(4 pages)
16 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 January 2009Return made up to 20/10/08; full list of members (3 pages)
26 January 2009Registered office changed on 26/01/2009 from c/o baptiste & co 13 austin friars london EC2N 2JX (1 page)
26 January 2009Return made up to 20/10/08; full list of members (3 pages)
26 January 2009Registered office changed on 26/01/2009 from c/o baptiste & co 13 austin friars london EC2N 2JX (1 page)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 October 2007Return made up to 20/10/07; full list of members (6 pages)
23 October 2007Return made up to 20/10/07; full list of members (6 pages)
22 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 March 2007Return made up to 20/10/06; full list of members (6 pages)
19 March 2007Return made up to 20/10/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 January 2006Return made up to 20/10/05; full list of members (6 pages)
30 January 2006Return made up to 20/10/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 November 2004Return made up to 20/10/04; full list of members (6 pages)
4 November 2004Return made up to 20/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 July 2004Return made up to 20/10/03; full list of members (6 pages)
19 July 2004Return made up to 20/10/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
31 January 2003Return made up to 20/10/02; full list of members (6 pages)
31 January 2003Return made up to 20/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 October 2001Return made up to 20/10/01; full list of members (6 pages)
18 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
17 November 2000Return made up to 20/10/00; full list of members (6 pages)
17 November 2000Return made up to 20/10/00; full list of members (6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Ad 28/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Ad 28/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
20 October 1999Incorporation (12 pages)