Company NameDigital Aspects 2013 Ltd
Company StatusDissolved
Company Number04475314
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameRonald Alexander James Herd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 21 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHopwood
17c Wendan Road
Newbury
West Berkshire
RG14 7AG
Secretary NameRonald Alexander James Herd
NationalityBritish
StatusClosed
Appointed22 September 2005(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 21 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHopwood
17c Wendan Road
Newbury
West Berkshire
RG14 7AG
Director NameRobin Neil Grosset
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Mill Plat Avenue
Isleworth
London
TW7 6RD
Director NameDavid Hood
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address40b Lawford Road
Kentish Town
London
NW5 2LN
Director NameGordon Edward Frederick Roxon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2005)
RoleManaging Director
Country of ResidenceSpain
Correspondence Address23 Paseo Fondat, Vallpineda
Sitges
Barcelona 08870
Spain
Director NameRene Van Der Steeg
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed22 September 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2012)
RoleF And A Director
Country of ResidenceNetherlands
Correspondence AddressGodelindeweg 62
Naarden
1412he
The Netherlands
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMorisons Limited (Corporation)
StatusResigned
Appointed02 August 2002(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2005)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

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

99 at £1Cognos LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 October 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)
1 June 2013Company name changed 04475314 LIMITED\certificate issued on 01/06/13
  • CONNOT ‐
(3 pages)
10 January 2013Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 10 January 2013 (2 pages)
10 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2013Declaration of solvency (3 pages)
10 January 2013Appointment of a voluntary liquidator (3 pages)
12 December 2012Termination of appointment of Rene Van Der Steeg as a director on 30 November 2012 (1 page)
31 August 2012Accounts made up to 29 February 2012 (7 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 99
(6 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 99
(6 pages)
9 September 2011Accounts made up to 28 February 2011 (7 pages)
2 September 2011Registered office address changed from Westerly Point Market Street Bracknell Berkshire RG12 1QB on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Westerly Point Market Street Bracknell Berkshire RG12 1QB on 2 September 2011 (1 page)
1 September 2011Register(s) moved to registered inspection location (1 page)
1 September 2011Register inspection address has been changed (1 page)
31 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 March 2011Change of name notice (2 pages)
10 March 2011Annual return made up to 2 July 2009 with a full list of shareholders (10 pages)
10 March 2011Annual return made up to 2 July 2009 with a full list of shareholders (10 pages)
10 March 2011Accounts made up to 28 February 2009 (7 pages)
10 March 2011Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 2 July 2008 with a full list of shareholders (10 pages)
10 March 2011Annual return made up to 2 July 2008 with a full list of shareholders (10 pages)
10 March 2011Accounts made up to 28 February 2010 (7 pages)
10 March 2011Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
9 March 2011Administrative restoration application (4 pages)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Accounts made up to 29 February 2008 (6 pages)
5 September 2007Director's particulars changed (1 page)
18 August 2007Return made up to 02/07/07; full list of members (7 pages)
30 May 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
2 May 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 August 2006Return made up to 02/07/06; full list of members (8 pages)
3 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: 40B lawford road, kentish town, london, NW5 2LN (1 page)
3 October 2005New secretary appointed;new director appointed (2 pages)
3 October 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
29 September 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
8 July 2005Return made up to 02/07/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2005New director appointed (2 pages)
20 June 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2005Accounts made up to 31 July 2004 (7 pages)
27 September 2004Accounts made up to 31 July 2003 (7 pages)
24 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2004Ad 05/02/04--------- £ si 93@1=93 £ ic 6/99 (2 pages)
1 August 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(7 pages)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
24 March 2003Company name changed precis (2260) LIMITED\certificate issued on 24/03/03 (2 pages)
8 March 2003New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
2 August 2002Secretary resigned (1 page)
2 July 2002Incorporation (17 pages)