Company NameDgtal Limited
Company StatusDissolved
Company Number04218359
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date1 July 2011 (12 years, 10 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 NameSavvas Demos
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsd House 20 Craven Terrace
Lancaster Gate
London
W2 3QH
Secretary NameASD Consultants Limited (Corporation)
StatusClosed
Appointed25 July 2002(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 01 July 2011)
Correspondence AddressAsd House 20 Craven Terrace
London
W2 3QH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2011Final Gazette dissolved following liquidation (1 page)
1 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
13 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
13 May 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
15 May 2008Statement of affairs with form 4.19 (6 pages)
15 May 2008Appointment of a voluntary liquidator (1 page)
15 May 2008Appointment of a voluntary liquidator (1 page)
15 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-30
(1 page)
15 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2008Statement of affairs with form 4.19 (6 pages)
13 May 2008Registered office changed on 13/05/2008 from c/o asd house 20 craven terrace london W2 3QH (1 page)
13 May 2008Registered office changed on 13/05/2008 from c/o asd house 20 craven terrace london W2 3QH (1 page)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 August 2006Return made up to 17/05/06; full list of members (2 pages)
14 August 2006Return made up to 17/05/06; full list of members (2 pages)
10 October 2005Return made up to 17/05/05; full list of members (6 pages)
10 October 2005Return made up to 17/05/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 June 2004Return made up to 17/05/04; full list of members (6 pages)
17 June 2004Return made up to 17/05/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 2003Return made up to 17/05/03; full list of members (6 pages)
11 June 2003Return made up to 17/05/03; full list of members (6 pages)
16 January 2003Ad 08/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2003Ad 08/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 2002Accounts made up to 31 May 2002 (2 pages)
30 December 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
26 November 2002Compulsory strike-off action has been discontinued (1 page)
26 November 2002Compulsory strike-off action has been discontinued (1 page)
25 November 2002Return made up to 17/05/02; full list of members (6 pages)
25 November 2002Return made up to 17/05/02; full list of members (6 pages)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2002Registered office changed on 31/07/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
31 July 2002Registered office changed on 31/07/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
17 May 2001Incorporation (12 pages)
17 May 2001Incorporation (12 pages)