Ilford
Essex
IG2 6TL
Secretary Name | Mohammed Khairul Islam Chowdhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Chaffinch Close Crawley West Sussex RH11 7QW |
Director Name | Umar Madani Shaik |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 135 Shipley Road Crawley West Sussex RH11 0EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 27 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
50 at £1 | Mohammed Khairul Islam Chowdhury 50.00% Ordinary |
---|---|
50 at £1 | Waziullah Mir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,775 |
Cash | £133 |
Current Liabilities | £44,908 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2015 | Voluntary strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Voluntary strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Voluntary strike-off action has been suspended (1 page) |
10 October 2013 | Application to strike the company off the register (2 pages) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
25 August 2010 | Registered office address changed from 127 Roll Gardens 127 Roll Gardens, Ilford Essex IG2 6TL on 25 August 2010 (1 page) |
25 August 2010 | Director's details changed for Mohammed Waziullah Mir on 30 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mohammed Khairul Islam Chowdhury on 30 July 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 51 sunny mead, west green crawley west sussex RH11 7DU (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 27 latimer close, crawley west sussex RH11 7SJ (1 page) |
29 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
14 November 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 127 roll gardens ilford essex IG2 6TL (1 page) |
25 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
14 September 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 June 2004 | Director resigned (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 27 old gloucester street london WC1N 3XX (1 page) |
4 November 2003 | Company name changed digisofttech LTD\certificate issued on 04/11/03 (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Ad 30/07/03-30/07/03 £ si 98@1=98 £ ic 1/99 (2 pages) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o baptiste & co 13 austin friars london EC2N 2JX (1 page) |
3 August 2003 | Secretary resigned (1 page) |
3 August 2003 | Director resigned (1 page) |
30 July 2003 | Incorporation (9 pages) |