Company NameDigitomnia Limited
Company StatusDissolved
Company Number04334947
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy Rupert Granlund Marsden
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(same day as company formation)
RoleIT Consultant
Correspondence Address171a Gammel Kongevej, 1tv
Frederiksberg C
1850
Secretary NameMrs Henriette Granlund Marsden
NationalityDanish
StatusClosed
Appointed15 February 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address171a Gammel Kongevej, 1tv
Frederiksberg C
1850
Secretary NameAnson Chuang
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address96 Old Church Street
Chelsea
London
SW3 6EP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address29 Abbotsbury Road
Holland Park
London
W14 8EL
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2009Director's change of particulars / tim granlund marsden / 10/01/2009 (2 pages)
2 February 2009Secretary's change of particulars / henriette granlund marsden / 10/01/2009 (2 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 December 2007Return made up to 05/12/07; full list of members (2 pages)
19 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
20 December 2006Return made up to 05/12/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 05/12/05; full list of members (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (1 page)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 January 2005Return made up to 05/12/04; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 05/12/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 05/12/02; full list of members (6 pages)
6 December 2001Secretary resigned (1 page)
5 December 2001Incorporation (16 pages)