Company NameDigital Rum Limited
DirectorKeith Arthur Cornell
Company StatusDissolved
Company Number03943687
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Arthur Cornell
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleTelecom
Country of ResidenceEngland
Correspondence AddressThe Red House
River Road
Taplow
Berkshire
SL6 0BG
Director NameJohan Van De Steen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleEngineer
Correspondence Address173 Portobello Road
1st Floor
London
W11 2DY
Director NameIoannis Kalafatis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleEngineer
Correspondence Address173 Portobello Road
London
W11 2DY
Secretary NameDr Eu-Gene Cheah
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 54 Apsley House
Finchley Road
London
NW8 0NY
Secretary NamePaul Arthur Baker
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2002)
RoleCompany Director
Correspondence Address40 Mill Pond Close
London
SW8 4SL
Director NamePaul Arthur Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2002)
RoleChief Financial Officer
Correspondence Address40 Mill Pond Close
London
SW8 4SL
Director NameGraham O`Keeffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 21 February 2005)
RoleInvestment Advisor
Correspondence Address12 Cambridge Road
Barnes
London
SW13 0PG
Director NameMr Rowan Gormley
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2000(4 months after company formation)
Appointment Duration2 years (resigned 01 August 2002)
RoleCeo Virgin Wine Online Limited
Country of ResidenceEngland
Correspondence AddressMettingham Castle
Castle Rd, Mettingham
Bungay
Suffolk
NR35 1TH
Director NameFabizio Corradini
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2001(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2002)
RoleInvestment Executive
Correspondence Address30 Warnborough Road
Oxford
Oxfordshire
OX2 6JA
Director NameMateusz (Mati) Szeszkowski
Date of BirthJune 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed08 March 2001(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2003)
RoleVenture Capitalist
Correspondence Address111 Saint Botolph Street
Boston
Massachusetts
02115
Director NameMr Andrew Peter Fletcher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Tunnel Wood Road
Watford
WD17 4GD
Secretary NameMr Andrew Peter Fletcher
NationalityBritish
StatusResigned
Appointed25 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2004)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address57 Tunnel Wood Road
Watford
WD17 4GD
Director NameMs Sharon Louise Elizabeth Pipe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummers Farm
Long Sutton
Hampshire
RG29 1TQ
Director NameMark Edward Obrien
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(3 years, 3 months after company formation)
Appointment Duration1 month (resigned 14 July 2003)
RoleVenure Capital
Correspondence AddressFlat 26
59 Bunhill Row
London
EC1Y 8QW
Director NameRobert John Pike
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrywood House
51 New Road Tylers Green
Penn
Buckinghamshire
HP10 8DN
Secretary NameRobert John Pike
NationalityBritish
StatusResigned
Appointed05 August 2004(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrywood House
51 New Road Tylers Green
Penn
Buckinghamshire
HP10 8DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 February 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2006)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£149,000
Cash£99,000
Current Liabilities£259,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 October 2007Notice of move from Administration to Dissolution (10 pages)
11 October 2007Administrator's progress report (10 pages)
15 May 2007Administrator's progress report (11 pages)
10 March 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
19 December 2006Result of meeting of creditors (2 pages)
6 December 2006Statement of administrator's proposal (46 pages)
17 November 2006Statement of affairs (13 pages)
18 October 2006Registered office changed on 18/10/06 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
16 October 2006Appointment of an administrator (1 page)
23 May 2006Return made up to 09/03/06; full list of members (5 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
29 June 2005Ad 21/02/05--------- £ si [email protected] (2 pages)
23 June 2005Return made up to 09/03/05; full list of members (9 pages)
23 June 2005Registered office changed on 23/06/05 from: 4TH floor bastille court 2 paris garden london SE1 8ND (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 264A belsize road london NW6 4BT (1 page)
31 March 2005Particulars of contract relating to shares (3 pages)
31 March 2005Particulars of contract relating to shares (3 pages)
31 March 2005Ad 21/02/05--------- £ si [email protected]= 15344 £ ic 24014/39358 (2 pages)
11 March 2005Nc inc already adjusted 21/02/05 (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
10 September 2004New secretary appointed;new director appointed (2 pages)
27 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
21 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
13 March 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 March 2004£ nc 24015/33915 05/02/04 (1 page)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
20 August 2003£ nc 15867/24015 14/07/03 (1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 August 2003Ad 14/07/03--------- £ si [email protected]= 10618 £ ic 13395/24013 (4 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (2 pages)
26 July 2003Director resigned (2 pages)
1 July 2003New director appointed (2 pages)
27 March 2003Return made up to 09/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2002New director appointed (2 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
11 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
27 May 2002New secretary appointed;new director appointed (3 pages)
9 April 2002Accounts for a small company made up to 31 March 2001 (9 pages)
9 April 2002Return made up to 09/03/02; no change of members (8 pages)
29 January 2002Registered office changed on 29/01/02 from: 254-256 belsize road london NW6 4BT (1 page)
29 January 2002Secretary's particulars changed;director's particulars changed (1 page)
3 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
20 April 2001£ nc 10267/15867 06/03/01 (1 page)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 April 2001Ad 08/03/01--------- £ si [email protected] (4 pages)
18 April 2001Return made up to 09/03/01; full list of members (13 pages)
29 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
19 January 2001Ad 30/11/00--------- £ si [email protected]=290 £ ic 8658/8948 (2 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
9 January 2001Ad 09/11/00--------- £ si [email protected]=697 £ ic 7961/8658 (2 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
23 November 2000Ad 29/06/00--------- £ si [email protected]= 1795 £ ic 6166/7961 (2 pages)
7 November 2000Ad 25/10/00--------- £ si [email protected]= 1000 £ ic 5166/6166 (2 pages)
23 October 2000£ nc 6667/10267 29/06/00 (2 pages)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
28 July 2000Director's particulars changed (1 page)
27 July 2000Director's particulars changed (1 page)
26 July 2000S-div 29/06/00 (1 page)
26 July 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
24 July 2000£ nc 1000/6667 15/06/00 (1 page)
24 July 2000Ad 15/06/00--------- £ si [email protected]=5163 £ ic 3/5166 (2 pages)
24 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
24 July 2000S-div 15/06/00 (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 54 apsley house 23-29 finchley road london NW8 0NY (1 page)
5 April 2000Ad 17/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 March 2000Director's particulars changed (1 page)
30 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
9 March 2000Incorporation (17 pages)