Company NameDigital Aspects Limited
Company StatusDissolved
Company Number04171618
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameHoodworks Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ronald Alexander James Herd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Secretary NameRonald Alexander James Herd
NationalityBritish
StatusClosed
Appointed22 September 2005(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 28 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameDavid Hood
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2005)
RoleAnalyst Consultant
Correspondence Address40b Lawford Road
Kentish Town
London
NW5 2LN
Secretary NameBenjamin William Dix
NationalityBritish
StatusResigned
Appointed07 March 2001(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 July 2001)
RoleInvestment Banker
Correspondence Address159a Saint Pancras Way
Camden Town
London
NW1 0SY
Secretary NameElliot Cooper
NationalityBritish
StatusResigned
Appointed26 July 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2005)
RoleCompany Director
Correspondence Address24 Southfields
East Molesey
Surrey
KT8 0BP
Director NameRobin Neil Grosset
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2005)
RoleEngineer
Correspondence AddressBasement Flat, Melbourne House
1 South Parade, Chiswick
London
W4 1JU
Director NameGordon Edward Frederick Roxon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2005)
RoleManaging Director
Correspondence AddressPaseo Fondat, 23
Sitges
Barcelona
08870
Spain
Director NameRene Van Der Steeg
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed22 September 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2012)
RoleF And A Director
Country of ResidenceNetherlands
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £104475314 Limited
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
13 February 2014Liquidators' statement of receipts and payments to 17 December 2013 (4 pages)
13 February 2014Liquidators statement of receipts and payments to 17 December 2013 (4 pages)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
10 January 2013Declaration of solvency (3 pages)
10 January 2013Appointment of a voluntary liquidator (3 pages)
10 January 2013Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 10 January 2013 (2 pages)
10 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2012Termination of appointment of Rene Van Der Steeg as a director (1 page)
31 August 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(6 pages)
9 September 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
30 November 2010Director's details changed for Ronald Alexander James Herd on 30 November 2010 (2 pages)
29 November 2010Director's details changed for Ronald Alexander James Herd on 17 November 2010 (2 pages)
29 November 2010Secretary's details changed for Ronald Alexander James Herd on 17 November 2010 (2 pages)
29 November 2010Director's details changed for Rene Van Der Steeg on 17 November 2010 (2 pages)
15 November 2010Registered office address changed from Westerly Point Market Street Bracknell Berkshire RG12 1QB on 15 November 2010 (1 page)
14 November 2010Register(s) moved to registered inspection location (1 page)
14 November 2010Register(s) moved to registered inspection location (1 page)
14 November 2010Register(s) moved to registered inspection location (1 page)
14 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register inspection address has been changed (1 page)
27 September 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
4 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2009 (8 pages)
12 December 2009Director's details changed for Rene Van Der Steeg on 1 November 2009 (3 pages)
12 December 2009Director's details changed for Rene Van Der Steeg on 1 November 2009 (3 pages)
3 July 2009Auditor's resignation (1 page)
28 May 2009Return made up to 02/03/09; full list of members (3 pages)
28 March 2009Full accounts made up to 29 February 2008 (11 pages)
23 October 2008Return made up to 02/03/08; full list of members (7 pages)
22 October 2008Full accounts made up to 28 February 2006 (13 pages)
22 October 2008Full accounts made up to 28 February 2007 (11 pages)
5 September 2007Director's particulars changed (1 page)
26 April 2007Return made up to 02/03/07; full list of members (7 pages)
29 March 2006Return made up to 02/03/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
30 September 2005New secretary appointed;new director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: 40B lawford road kentish town london NW5 2LN (1 page)
30 September 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
18 May 2005Return made up to 02/03/05; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
24 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 February 2004Return made up to 02/03/04; full list of members (7 pages)
2 December 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 3 denmark court francis terrace london N19 5PY (1 page)
12 August 2003Director's particulars changed (1 page)
29 April 2003Return made up to 02/03/03; full list of members (6 pages)
24 February 2003New director appointed (2 pages)
19 December 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
31 July 2002Company name changed hoodworks LIMITED\certificate issued on 31/07/02 (2 pages)
29 July 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
27 February 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Registered office changed on 22/08/01 from: 159A saint pancras way camden town london NW1 0SY (1 page)
15 March 2001Registered office changed on 15/03/01 from: tottington house 811 high road north finchley london N12 8JW (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
2 March 2001Incorporation (12 pages)