Company NameDigitech Electronics Limited
Company StatusDissolved
Company Number04567322
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date2 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMohammad Amir Khan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleSales Manager
Correspondence Address8 Fir Tree Road
Hounslow
Middlesex
TW4 7HH
Secretary NameMohammad Amir Khan
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleSales Manager
Correspondence Address8 Fir Tree Road
Hounslow
Middlesex
TW4 7HH
Director NameMohamed Abdul Samyee
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(3 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 02 July 2014)
RoleSales Director
Correspondence Address10 Roseheath Road
Hounslow
Middlesex
TW4 5HH
Director NameHuma Khan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCustomer Service Manager
Correspondence Address8 Fir Tree Road
Hounslow
Middlesex
TW4 7HH
Director NameIrfan Ahmad
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2009)
RoleCompany Director
Correspondence Address9 Lester Grove
Walsall
WS9 0SL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100.1k at £1Mohamed Abdul Samyee
43.11%
Ordinary
100.1k at £1Mohammed Amir Khan
43.09%
Ordinary
32k at £1Mrs Shahnaz Samyee
13.78%
Ordinary
50 at £1Huma Khan
0.02%
Ordinary

Financials

Year2014
Net Worth£511,277
Cash£137,599
Current Liabilities£934,334

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 July 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
12 June 2013Liquidators' statement of receipts and payments to 14 April 2013 (10 pages)
12 June 2013Liquidators statement of receipts and payments to 14 April 2013 (10 pages)
22 May 2012Liquidators' statement of receipts and payments to 14 April 2012 (11 pages)
22 May 2012Liquidators statement of receipts and payments to 14 April 2012 (11 pages)
25 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 May 2011Statement of affairs with form 4.19 (7 pages)
3 May 2011Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 3 May 2011 (2 pages)
28 April 2011Appointment of a voluntary liquidator (1 page)
28 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 December 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 232,200
(14 pages)
1 July 2010Amended accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
14 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 March 2009Return made up to 18/10/08; no change of members (6 pages)
19 January 2009Appointment terminated director irfan ahmad (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
30 January 2008Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
29 December 2007Return made up to 18/10/07; no change of members (7 pages)
14 November 2007Particulars of mortgage/charge (5 pages)
17 May 2007Accounts for a small company made up to 28 February 2007 (7 pages)
5 December 2006Return made up to 18/10/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 November 2005Return made up to 18/10/05; full list of members (3 pages)
22 September 2005Ad 22/08/05--------- £ si 200000@1=200000 £ ic 200/200200 (2 pages)
2 September 2005£ nc 1000/1000000 01/09/05 (1 page)
16 May 2005New director appointed (2 pages)
28 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 February 2005Director resigned (1 page)
27 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Registered office changed on 30/09/04 from: 69 high street hounslow middlesex TW3 1RB (1 page)
15 October 2003Return made up to 18/10/03; full list of members (7 pages)
10 September 2003Particulars of mortgage/charge (4 pages)
6 August 2003Accounting reference date extended from 31/10/03 to 29/02/04 (1 page)
31 July 2003Ad 26/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 8 fir tree road hounslow middlesex TW4 7HH (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
18 October 2002Incorporation (12 pages)