Company NameDigimpro Limited
Company StatusDissolved
Company Number04703285
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date2 December 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Matthew John Henderson Duggan
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
High Street South
Stewkley
Buckinghamshire
LU7 0HU
Director NameRupert Henry Davies Evans
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(3 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (closed 02 December 2011)
RoleCompany Director
Correspondence Address284 Queens Road Central
Central
Hong Kong
Director NameBarnaby Martin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(3 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (closed 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chalfont Road
Oxford
OX2 6TH
Director NameAdrienne Audrey Duggan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressClarendon House
High Street South
Stewkley
Buckinghamshire
LU7 0HU
Director NameMr Matthew John Henderson Duggan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
High Street South
Stewkley
Buckinghamshire
LU7 0HU
Director NameFredrik Andreas Kemi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2003(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 2007)
RoleCompany Director
Correspondence AddressHaus Zur Rose Platz 6
Herisau 9102 Ch
Herisau
9102
Switzerland

Location

Registered AddressOffice 408 Threshold House
65-69 Shepherds Bush Road
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£201,941
Cash£13,821
Current Liabilities£302,440

Accounts

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

Filing History

2 December 2011Final Gazette dissolved following liquidation (1 page)
2 December 2011Final Gazette dissolved following liquidation (1 page)
2 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
13 April 2010Statement of affairs with form 4.19 (6 pages)
13 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-25
(1 page)
13 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Statement of affairs with form 4.19 (6 pages)
17 July 2009Return made up to 19/03/09; full list of members (11 pages)
17 July 2009Return made up to 19/03/09; full list of members (11 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2009Director's change of particulars / rupert evans / 11/03/2009 (1 page)
11 March 2009Director's Change of Particulars / rupert evans / 11/03/2009 / HouseName/Number was: , now: 284; Street was: 27 campden hill towers, now: queens road central; Area was: notting hill gate, now: ; Post Town was: london, now: central; Post Code was: W11 3QW, now: ; Country was: , now: hong kong (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Return made up to 19/03/08; full list of members (11 pages)
28 October 2008Location of debenture register (1 page)
28 October 2008Registered office changed on 28/10/2008 from office 408 threshold house 65-69 shepherd*s bush road london W12 8TX (1 page)
28 October 2008Return made up to 19/03/08; full list of members (11 pages)
28 October 2008Registered office changed on 28/10/2008 from office 408 threshold house 65-69 shepherd*s bush road london W12 8TX (1 page)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Ad 30/04/07--------- £ si [email protected]=2666 £ ic 28424/31090 (2 pages)
5 November 2007Ad 30/04/07--------- £ si [email protected]=2666 £ ic 28424/31090 (2 pages)
5 November 2007Registered office changed on 05/11/07 from: studio 309 westbourne studios 242 acklam road london W10 5JJ (1 page)
5 November 2007Registered office changed on 05/11/07 from: studio 309 westbourne studios 242 acklam road london W10 5JJ (1 page)
23 May 2007Return made up to 19/03/07; full list of members (9 pages)
23 May 2007Return made up to 19/03/07; full list of members (9 pages)
10 May 2007Ad 16/09/06--------- £ si [email protected]=22668 £ ic 9090/31758 (2 pages)
10 May 2007Ad 16/09/06--------- £ si [email protected]=22668 £ ic 9090/31758 (2 pages)
5 May 2007Particulars of mortgage/charge (7 pages)
5 May 2007Particulars of mortgage/charge (7 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
6 December 2006Nc inc already adjusted 18/09/06 (1 page)
6 December 2006Nc inc already adjusted 18/09/06 (1 page)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2006Registered office changed on 07/11/06 from: office 110 westbourne studios 242 acklam road london W10 5JJ (1 page)
7 November 2006Registered office changed on 07/11/06 from: office 110 westbourne studios 242 acklam road london W10 5JJ (1 page)
7 August 2006Ad 06/04/06--------- £ si [email protected]=3335 £ ic 5755/9090 (4 pages)
7 August 2006Ad 06/04/06--------- £ si [email protected]=3335 £ ic 5755/9090 (4 pages)
7 July 2006Return made up to 19/03/06; full list of members (9 pages)
7 July 2006Return made up to 19/03/06; full list of members (9 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Registered office changed on 21/11/05 from: clarendon house high street south stewkley buckinghamshire LU7 0HU (1 page)
21 November 2005Registered office changed on 21/11/05 from: clarendon house high street south stewkley buckinghamshire LU7 0HU (1 page)
18 August 2005Ad 15/04/05--------- £ si [email protected]=574 £ ic 1844/2418 (4 pages)
18 August 2005Ad 15/04/05--------- £ si [email protected]=574 £ ic 1844/2418 (4 pages)
8 June 2005Return made up to 19/03/05; full list of members (9 pages)
8 June 2005Return made up to 19/03/05; full list of members (9 pages)
22 February 2005Ad 06/07/04--------- £ si [email protected]=103 £ ic 1623/1726 (2 pages)
22 February 2005Ad 06/07/04--------- £ si [email protected]=103 £ ic 1623/1726 (2 pages)
22 February 2005Ad 06/07/04--------- £ si [email protected]=118 £ ic 1726/1844 (2 pages)
22 February 2005Ad 06/07/04--------- £ si [email protected]=118 £ ic 1726/1844 (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 19/03/04; full list of members (12 pages)
8 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 January 2004Ad 08/10/03--------- £ si [email protected]=33 £ ic 1216/1249 (2 pages)
21 January 2004Ad 08/10/03--------- £ si [email protected]=254 £ ic 1249/1503 (2 pages)
21 January 2004Ad 08/10/03--------- £ si [email protected]=254 £ ic 1249/1503 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=10 £ ic 1161/1171 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=117 £ ic 679/796 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=679 £ ic 0/679 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=346 £ ic 796/1142 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected] £ ic 1171/1171 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=19 £ ic 1142/1161 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=679 £ ic 0/679 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=117 £ ic 679/796 (2 pages)
21 January 2004Ad 08/10/03--------- £ si [email protected]=33 £ ic 1216/1249 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=10 £ ic 1161/1171 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=45 £ ic 1171/1216 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected] £ ic 1171/1171 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=45 £ ic 1171/1216 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=19 £ ic 1142/1161 (2 pages)
21 January 2004Ad 07/08/03--------- £ si [email protected]=346 £ ic 796/1142 (2 pages)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
22 July 2003Nc inc already adjusted 02/06/03 (1 page)
22 July 2003Nc inc already adjusted 02/06/03 (1 page)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
19 March 2003Incorporation (17 pages)
19 March 2003Incorporation (17 pages)