Company NameDigifi Limited
Company StatusDissolved
Company Number05374877
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Peter Anthony Adams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyck House
Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameMr John Hugh Booth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address23 Netheravon Road
Chiswick
London
W4 2NA
Secretary NameMr John Peter Anthony Adams
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyck House
Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameMr Mark William Gray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 25 November 2014)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 Perryn House, Bromyard Avenue
Acton
London
W3 7JD

Location

Registered AddressBridge House
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1John Hugh Booth
51.00%
Ordinary
400 at £1Matthew Simmons
4.00%
Ordinary
400 at £1Mr John Peter Anthony Adams
4.00%
Ordinary
3.9k at £1Mark William Gray
38.50%
Ordinary
250 at £1Amanda Davidson
2.50%
Ordinary

Financials

Year2014
Turnover£142,387
Gross Profit£110,591
Net Worth-£1,386,616
Cash£4,273
Current Liabilities£1,407,249

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 10,000
(7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
19 September 2011Appointment of Mr Mark William Gray as a director (2 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Mr John Hugh Booth on 24 February 2011 (2 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 24/02/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 March 2008Return made up to 24/02/08; full list of members (5 pages)
29 February 2008Location of register of members (1 page)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 24/02/07; full list of members (4 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 24/02/06; full list of members (4 pages)
29 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
6 June 2005Ad 14/03/05--------- £ si 7500@1=7500 £ ic 2500/10000 (2 pages)
6 June 2005Ad 07/03/05-10/03/05 £ si 2499@1=2499 £ ic 1/2500 (3 pages)
24 February 2005Incorporation (20 pages)