Company NameI-Digital Corporation Limited
Company StatusDissolved
Company Number04074088
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameRefcheck International Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDavid Barry Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Ruyteplaats Estate
Victoria Road
Hout Bay
Western Province 7872
South Africa
Director NameKevin Richard Fleischer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Valley Road
Westcliff
Johannesburg
2193
Foreign
Director NameSean Brian Rossouw
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleCEO
Correspondence Address502 Wolroy House
37 Buitenkant
Cape Town
Western Cape 7700
Foreign
Director NameMichael Ian Stephen
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Road
Clifton
Cape Town 8001
Foreign
Secretary NameKevin Richard Fleischer
NationalityPortugal
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleCo Director
Correspondence Address31 Museum Street
London
WC1A 1LH
Director NameMr William Stuart Hood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Barmouth Road
London
SW18 2DT
Secretary NameMr William Stuart Hood
NationalityBritish
StatusResigned
Appointed27 February 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Barmouth Road
London
SW18 2DT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameH W Vaughan & Co Ltd (Corporation)
StatusResigned
Appointed05 October 2004(4 years after company formation)
Appointment Duration12 months (resigned 30 September 2005)
Correspondence Address33 Heathfield
Swansea
SA1 6HD
Wales

Location

Registered AddressStudio 4 Royal Victoria Patriotic Building
Fitzhugh Grove
London
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
8 October 2008Registered office changed on 08/10/2008 from 33 heathfield swansea SA1 6HD (1 page)
3 July 2007First Gazette notice for compulsory strike-off (1 page)
2 November 2005Secretary resigned (1 page)
18 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 January 2005Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned;director resigned (1 page)
17 March 2004Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004Registered office changed on 05/03/04 from: 100 ashmill street london NW1 6RA (1 page)
5 March 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
5 March 2004Ad 05/03/03--------- £ si [email protected]=17080 £ ic 14285/31365 (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
1 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2001£ nc 100/100000 27/02/01 (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2001Ad 16/03/01--------- £ si [email protected]=4285 £ ic 10000/14285 (2 pages)
16 October 2001S-div 27/02/01 (1 page)
16 October 2001Ad 27/02/01--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
16 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
13 December 2000Company name changed refcheck international LIMITED\certificate issued on 14/12/00 (2 pages)
15 November 2000Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
10 November 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned (1 page)