Company NameDigitalmarkets Limited
Company StatusDissolved
Company Number03913039
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Previous NameEurosurplus.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Karim Solh
Date of BirthApril 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed31 January 2000(6 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address7 Ensor Mews
London
SW7 3BT
Director NameJoseph E Antonini
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2000(10 months after company formation)
Appointment Duration23 years, 5 months
RoleInvestments
Correspondence Address62 Pine Gate Drive
Bloomfield Hills
U8304 Wichigan
United States
Director NameMr Martin John Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(10 months after company formation)
Appointment Duration23 years, 5 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address24 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameBiman Mittra
NationalityBritish
StatusCurrent
Appointed28 November 2000(10 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Correspondence Address6 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Director NameMr Samer Souhail Salty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 58 Queens Gate
London
SW7 5JW
Secretary NameJeremy John Landau
NationalityBritish
StatusResigned
Appointed31 January 2000(6 days after company formation)
Appointment Duration10 months (resigned 28 November 2000)
RoleSolicitor
Correspondence AddressFlat 5 3 Upper Park Road
Belsize Park
London
NW3 2UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGallagher & Co
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 May 2003Dissolved (1 page)
17 February 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Statement of affairs (12 pages)
17 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 September 2001Appointment of a voluntary liquidator (1 page)
29 August 2001Registered office changed on 29/08/01 from: 90 fetter lane london EC4A 1JP (1 page)
14 August 2001Director resigned (1 page)
12 March 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 January 2001New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
30 November 2000Ad 18/02/00--------- £ si 899@1=899 £ ic 322/1221 (2 pages)
30 November 2000Ad 21/11/00--------- £ si [email protected]=3 £ ic 251/254 (2 pages)
30 November 2000Ad 21/11/00--------- £ si [email protected]= 68 £ ic 254/322 (2 pages)
22 November 2000Company name changed eurosurplus.com LIMITED\certificate issued on 22/11/00 (2 pages)
11 July 2000Ad 22/06/00--------- £ si [email protected]= 25 £ ic 226/251 (2 pages)
11 July 2000Ad 22/06/00--------- £ si [email protected]=156 £ ic 70/226 (2 pages)
15 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 June 2000Div 10/04/00 (1 page)
15 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
15 June 2000Nc inc already adjusted 10/04/00 (1 page)
15 June 2000Ad 10/04/00--------- £ si [email protected]=7 £ ic 3/10 (2 pages)
15 June 2000Div 10/04/00 (1 page)
15 June 2000Ad 10/04/00--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
15 June 2000Ad 10/04/00--------- £ si [email protected]=60 £ ic 10/70 (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/00
(1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 February 2000Company name changed crestbuzz LIMITED\certificate issued on 07/02/00 (2 pages)
25 January 2000Incorporation (13 pages)