Company NameThe Digital Works (International) Ltd
Company StatusDissolved
Company Number04545600
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)
Previous NameSales Analytics Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Roger Hobbs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 29 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 New River Crescent
Palmer's Green
London
N13 5RD
Secretary NameGiles Milner
NationalityBritish
StatusClosed
Appointed09 January 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 29 November 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Heathfield Gardens
Chiswick
London
W4 4JY
Director NameMatthew Knights
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 2007)
RoleSoftware
Correspondence Address169 Croydon Road
Beckenham
Kent
BR3 3QH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address25 New River Crescent
Palmer's Green
London
N13 5RD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (4 pages)
8 August 2011Application to strike the company off the register (4 pages)
1 November 2010Director's details changed for Michael Roger Hobbs on 26 September 2010 (2 pages)
1 November 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(4 pages)
1 November 2010Director's details changed for Michael Roger Hobbs on 26 September 2010 (2 pages)
1 November 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 November 2008Return made up to 26/09/08; full list of members (3 pages)
14 November 2008Return made up to 26/09/08; full list of members (3 pages)
31 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
31 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Registered office changed on 12/10/07 from: 99A south view road london N8 7LX (1 page)
12 October 2007Return made up to 26/09/07; full list of members (2 pages)
12 October 2007Return made up to 26/09/07; full list of members (2 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Registered office changed on 12/10/07 from: 99A south view road london N8 7LX (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 October 2006Company name changed sales analytics LIMITED\certificate issued on 16/10/06 (3 pages)
16 October 2006Company name changed sales analytics LIMITED\certificate issued on 16/10/06 (3 pages)
28 September 2006Return made up to 26/09/06; full list of members (2 pages)
28 September 2006Return made up to 26/09/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Ad 01/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Ad 01/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
22 June 2005Accounts made up to 30 September 2004 (2 pages)
22 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
30 September 2004Return made up to 26/09/04; full list of members (6 pages)
30 September 2004Return made up to 26/09/04; full list of members (6 pages)
26 May 2004Accounts made up to 30 September 2003 (2 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/03
(6 pages)
27 October 2003Return made up to 26/09/03; full list of members (6 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (1 page)
9 January 2003New secretary appointed (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (1 page)
9 January 2003Secretary resigned (1 page)
26 September 2002Incorporation (16 pages)
26 September 2002Incorporation (16 pages)