Company NameDiego Technologies Limited
Company StatusDissolved
Company Number05390635
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameFaye Dowling
NationalityBritish
StatusClosed
Appointed20 December 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 14 April 2009)
RoleWeb Designer
Correspondence Address230 Bethnal Green Road
London
E2 0AA
Director NameWaqar Butt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 14 April 2009)
RoleBusiness Owner
Correspondence Address230-A Bethnal Green Road
London
E2 0AA
Director NameStuart McIntyre
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address229-Castlemilk Road
Glasgow
G44 4LE
Scotland
Secretary NameFarooq Ahmad
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address119- Cowbridge Lane
Barking
IG11 8LJ
Secretary NameTalal Ahmed
NationalityBritish
StatusResigned
Appointed13 July 2005(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address94 Gwendoline Avenue
London
E13 0RD
Director NameMr Raja Mohammed Rizwan Nawaz
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2007(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2008)
RoleFinance
Country of ResidenceEngland
Correspondence Address157 Eton Road
Ilford
Essex
IG1 2UQ

Location

Registered Address195 Shoreditch High Street
London
E1 6LG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£88,402
Gross Profit£29,438
Net Worth£1,640
Current Liabilities£26,820

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2008Director appointed waqar butt (2 pages)
12 June 2008Appointment terminate, director raja mohammed rizwan nawaz logged form (1 page)
19 May 2008Appointment terminated director raja nawaz (1 page)
10 March 2008Secretary appointed faye dowling (2 pages)
10 March 2008Appointment terminated secretary talal ahmed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
5 April 2007Return made up to 12/03/07; full list of members (2 pages)
21 July 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(6 pages)
20 July 2005New secretary appointed (1 page)
20 July 2005Secretary resigned (1 page)
12 March 2005Incorporation (8 pages)