Company NameDigisoftech Ltd.
Company StatusDissolved
Company Number04850618
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous NameDigisofttech Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Waziullah Mir
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address127 Roll Gardens
Ilford
Essex
IG2 6TL
Secretary NameMohammed Khairul Islam Chowdhury
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Chaffinch Close
Crawley
West Sussex
RH11 7QW
Director NameUmar Madani Shaik
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleSoftware Engineer
Correspondence Address135 Shipley Road
Crawley
West Sussex
RH11 0EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

50 at £1Mohammed Khairul Islam Chowdhury
50.00%
Ordinary
50 at £1Waziullah Mir
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,775
Cash£133
Current Liabilities£44,908

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Voluntary strike-off action has been suspended (1 page)
10 October 2013Application to strike the company off the register (2 pages)
5 June 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
(4 pages)
25 August 2010Registered office address changed from 127 Roll Gardens 127 Roll Gardens, Ilford Essex IG2 6TL on 25 August 2010 (1 page)
25 August 2010Director's details changed for Mohammed Waziullah Mir on 30 July 2010 (2 pages)
25 August 2010Secretary's details changed for Mohammed Khairul Islam Chowdhury on 30 July 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Return made up to 30/07/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 September 2008Return made up to 30/07/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 September 2006Registered office changed on 25/09/06 from: 51 sunny mead, west green crawley west sussex RH11 7DU (1 page)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Registered office changed on 29/08/06 from: 27 latimer close, crawley west sussex RH11 7SJ (1 page)
29 August 2006Return made up to 30/07/06; full list of members (3 pages)
14 November 2005Secretary's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
18 October 2005Registered office changed on 18/10/05 from: 127 roll gardens ilford essex IG2 6TL (1 page)
25 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2004Return made up to 30/07/04; full list of members (6 pages)
14 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 June 2004Director resigned (1 page)
31 January 2004Registered office changed on 31/01/04 from: 27 old gloucester street london WC1N 3XX (1 page)
4 November 2003Company name changed digisofttech LTD\certificate issued on 04/11/03 (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Ad 30/07/03-30/07/03 £ si 98@1=98 £ ic 1/99 (2 pages)
14 October 2003New director appointed (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o baptiste & co 13 austin friars london EC2N 2JX (1 page)
3 August 2003Secretary resigned (1 page)
3 August 2003Director resigned (1 page)
30 July 2003Incorporation (9 pages)