Company NameDigital Brands Limited
Company StatusDissolved
Company Number04195188
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NamePST Capital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHoward Strowman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(1 month after company formation)
Appointment Duration4 years, 1 month (closed 28 June 2005)
RoleCompany Director
Correspondence AddressAbbey Leat
Mill Lane
Hurley
Berkshire
SL6 5ND
Secretary NameJack Strowman
NationalityBritish
StatusClosed
Appointed20 May 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 28 June 2005)
RoleCompany Director
Correspondence Address193 Queens Gate
Flat 10
London
SW7 5EU
Director NameDaniel Wolinsky
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 month after company formation)
Appointment DurationResigned same day (resigned 10 May 2001)
RoleCompany Director
Correspondence Address26 Upper Brook Street
London
W1K 7QE
Director NameMr Mark Andrew Stinchcombe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Gossmore Walk
Marlow
Buckinghamshire
SL7 1QZ
Secretary NameMr Mark Andrew Stinchcombe
NationalityBritish
StatusResigned
Appointed10 May 2001(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Gossmore Walk
Marlow
Buckinghamshire
SL7 1QZ
Director NameKeith John Springall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lyster Mews
Cobham
Surrey
KT11 1LA
Secretary NameKeith John Springall
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lyster Mews
Cobham
Surrey
KT11 1LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2001(1 month after company formation)
Appointment DurationResigned same day (resigned 10 May 2001)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
26 May 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned;director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: priors way maidenhead SL6 2HP (1 page)
19 February 2004Company name changed pst capital LIMITED\certificate issued on 19/02/04 (2 pages)
3 December 2003Auditor's resignation (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Secretary resigned;director resigned (1 page)
11 September 2003Full accounts made up to 31 December 2002 (10 pages)
14 April 2003Return made up to 05/04/03; full list of members (7 pages)
22 August 2002Full accounts made up to 31 December 2001 (10 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Particulars of mortgage/charge (4 pages)
17 May 2002Return made up to 05/04/02; full list of members (6 pages)
2 July 2001Director resigned (2 pages)
26 June 2001New secretary appointed;new director appointed (3 pages)
26 June 2001Registered office changed on 26/06/01 from: 8 baker street london W1U 3LL (1 page)
26 June 2001Ad 11/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
26 June 2001Secretary resigned (2 pages)
26 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
12 June 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed (3 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 120 east road london N1 6AA (1 page)
11 May 2001Company name changed handyplace LIMITED\certificate issued on 11/05/01 (2 pages)
5 April 2001Incorporation (15 pages)