Company NameDigi-Guard Limited
Company StatusDissolved
Company Number03996550
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 10 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed03 July 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 27 September 2005)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed03 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 August 2000)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ

Location

Registered Address4th Floor Queens House
55 56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Application for striking-off (1 page)
11 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 May 2004Return made up to 18/05/04; full list of members (6 pages)
16 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
30 June 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
23 June 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(6 pages)
1 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
23 March 2003Accounts for a dormant company made up to 31 May 2001 (1 page)
14 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
22 May 2001Return made up to 18/05/01; full list of members (6 pages)
25 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
18 May 2000Incorporation (14 pages)