Company NameDigital House W.1. Limited
Company StatusDissolved
Company Number03965485
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Previous NameXYZ Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Daniel Mark Holden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address7 Ashbourne Avenue
Bexleyheath
Kent
DA7 5NT
Director NameMr Gary Francis Horan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Belvedere Road
Crystal Palace
London
SE19 2HJ
Director NameMr Brian Raymond Koster
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Randall Drive
Hornchurch
Essex
RM12 6SX
Secretary NameAdrian Barker Puttock
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSt Denys Sidcup Place
The Green
Sidcup
Kent
DA14 6BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

20 April 2005Dissolved (1 page)
20 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Registered office changed on 26/09/02 from: 31-32 eastcastle street london W1N 7PD (1 page)
24 September 2002Statement of affairs (6 pages)
24 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2002Appointment of a voluntary liquidator (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 January 2002Memorandum and Articles of Association (12 pages)
4 September 2001Particulars of mortgage/charge (4 pages)
30 April 2001Return made up to 06/04/01; full list of members (7 pages)
14 February 2001Accounting reference date shortened from 30/04/01 to 30/03/01 (1 page)
17 October 2000Particulars of mortgage/charge (3 pages)
12 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/04/00
(1 page)
6 April 2000Incorporation (17 pages)
6 April 2000Secretary resigned (1 page)