Hatters Lane
Watford
WD18 8YH
Director Name | Yue Cheung Albert Kan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Unit 1 Chancery Gate Business Centre Stonefield Way South Ruislip Ha4 Oja |
Secretary Name | Pik Ha Luan Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8c, Block 7 Pristine Villa Tai Wai Shatin Hong Kong |
Director Name | Siu Ting Kan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westerley Court 310 West End Road Ruislip London HA4 6QL |
Secretary Name | Teck Swee Desmond Lim |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 225 Platinum House Lyon Road London HA1 2EX |
Secretary Name | Hoi Man Alice Lau |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 17 March 2008(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2010) |
Role | Company Director |
Correspondence Address | 16 Cheriton Lodge 38 Pembroke Road Ruislip London HA4 0JA |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£31,252 |
Cash | £2,690 |
Current Liabilities | £1,766,990 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2018 | Notice of final account prior to dissolution (18 pages) |
13 September 2017 | Progress report in a winding up by the court (13 pages) |
13 September 2017 | Progress report in a winding up by the court (13 pages) |
30 September 2016 | INSOLVENCY:re progress report 21/07/2015-20/07/2016 (7 pages) |
30 September 2016 | INSOLVENCY:re progress report 21/07/2015-20/07/2016 (7 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
17 August 2015 | Insolvency:annual progress report brought down date 20/07/2015 (7 pages) |
17 August 2015 | Insolvency:annual progress report brought down date 20/07/2015 (7 pages) |
13 August 2014 | Registered office address changed from Unit 1 Chancery Gate Business Centre Stonefield Way South Ruislip Ha4 Oja to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from Unit 1 Chancery Gate Business Centre Stonefield Way South Ruislip Ha4 Oja to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 August 2014 (2 pages) |
6 August 2014 | Order of court to wind up (1 page) |
6 August 2014 | Appointment of a liquidator (1 page) |
6 August 2014 | Appointment of a liquidator (1 page) |
6 August 2014 | Order of court to wind up (1 page) |
10 July 2014 | Termination of appointment of Yue Kan as a director (1 page) |
10 July 2014 | Termination of appointment of Yue Kan as a director (1 page) |
17 June 2014 | Company name changed dgm distribution LIMITED\certificate issued on 17/06/14
|
17 June 2014 | Company name changed dgm distribution LIMITED\certificate issued on 17/06/14
|
13 June 2014 | Appointment of Mr Ho for Chik as a director (2 pages) |
13 June 2014 | Appointment of Mr Ho for Chik as a director (2 pages) |
10 April 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 April 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Yue Cheung Albert Kan on 15 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Yue Cheung Albert Kan on 15 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
13 December 2012 | Director's details changed for Yue Cheung Albert Kan on 11 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Yue Cheung Albert Kan on 11 December 2012 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Termination of appointment of Hoi Lau as a secretary (1 page) |
25 November 2010 | Termination of appointment of Siu Kan as a director (1 page) |
25 November 2010 | Termination of appointment of Hoi Lau as a secretary (1 page) |
25 November 2010 | Termination of appointment of Siu Kan as a director (1 page) |
4 November 2010 | Company name changed digimate service LTD\certificate issued on 04/11/10
|
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Company name changed digimate service LTD\certificate issued on 04/11/10
|
4 November 2010 | Change of name notice (2 pages) |
26 April 2010 | Secretary's details changed for Hoi Man Alice Lau on 1 October 2009 (3 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (16 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (16 pages) |
26 April 2010 | Director's details changed for Siu Cheung Kan on 2 January 2010 (3 pages) |
26 April 2010 | Director's details changed for Siu Cheung Kan on 2 January 2010 (3 pages) |
26 April 2010 | Secretary's details changed for Hoi Man Alice Lau on 1 October 2009 (3 pages) |
26 April 2010 | Director's details changed for Siu Cheung Kan on 2 January 2010 (3 pages) |
26 April 2010 | Secretary's details changed for Hoi Man Alice Lau on 1 October 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
3 April 2009 | Director's change of particulars / siu kan / 27/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / siu kan / 27/03/2009 (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 May 2008 | Return made up to 21/03/08; full list of members (9 pages) |
7 May 2008 | Return made up to 21/03/08; full list of members (9 pages) |
28 March 2008 | Appointment terminated secretary teck lim (1 page) |
28 March 2008 | Secretary appointed hoi man alice lau (2 pages) |
28 March 2008 | Appointment terminated secretary teck lim (1 page) |
28 March 2008 | Secretary appointed hoi man alice lau (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
17 July 2007 | Company name changed digimate trading LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed digimate trading LIMITED\certificate issued on 17/07/07 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 82 st john street london EC1M 4JN (1 page) |
9 June 2006 | Ad 21/03/06-21/03/06 £ si [email protected]=9999 £ ic 1/10000 (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Ad 21/03/06-21/03/06 £ si [email protected]=9999 £ ic 1/10000 (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | £ nc 1000/10000 21/03/06 (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 82 st john street london EC1M 4JN (1 page) |
9 June 2006 | £ nc 1000/10000 21/03/06 (2 pages) |
21 March 2006 | Incorporation (18 pages) |
21 March 2006 | Incorporation (18 pages) |