Company NameDigimind Limited
Company StatusDissolved
Company Number05778651
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Patrice Claude Sylvain Francois
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleSales Director
Country of ResidenceFrance
Correspondence Address6th Floor
77 Gracechurch Street
London
EC3V 0AS
Director NameMr Paul Vivant
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor
77 Gracechurch Street
London
EC3V 0AS
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed12 April 2006(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitedigimind.com
Email address[email protected]
Telephone0x5c0593174
Telephone regionUnknown

Location

Registered AddressLincoln House
300 High Holborn
London
WC1V 7JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£398,399
Cash£12,364
Current Liabilities£258,596

Accounts

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

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 10,000
(6 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 10,000
(6 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Secretary's details changed for Castlegate Secretaries Limited on 12 April 2010 (2 pages)
11 May 2010Director's details changed for Patrice Claude Sylvain Francois on 12 April 2010 (3 pages)
11 May 2010Director's details changed for Paul Vivant on 12 April 2010 (2 pages)
11 May 2010Registered office address changed from C/O Chambre De Commerce Francaise De Grande Betagne Lincoln House 300 High Holborn London WC1V 7JH on 11 May 2010 (1 page)
11 May 2010Director's details changed for Paul Vivant on 12 April 2010 (2 pages)
11 May 2010Secretary's details changed for Castlegate Secretaries Limited on 12 April 2010 (2 pages)
11 May 2010Director's details changed for Patrice Claude Sylvain Francois on 12 April 2010 (3 pages)
11 May 2010Registered office address changed from C/O Chambre De Commerce Francaise De Grande Betagne Lincoln House 300 High Holborn London WC1V 7JH on 11 May 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
30 April 2009Return made up to 12/04/09; no change of members (4 pages)
30 April 2009Return made up to 12/04/09; no change of members (4 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 June 2008Registered office changed on 18/06/2008 from 21 dartmouth street westminster london SW1H 9BP (1 page)
18 June 2008Registered office changed on 18/06/2008 from 21 dartmouth street westminster london SW1H 9BP (1 page)
8 May 2008Return made up to 12/04/08; full list of members (5 pages)
8 May 2008Return made up to 12/04/08; full list of members (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
1 May 2007Return made up to 12/04/07; full list of members (2 pages)
1 May 2007Return made up to 12/04/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
17 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
17 May 2006Ad 12/04/06--------- £ si 999@10=9990 £ ic 10/10000 (2 pages)
17 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
17 May 2006Ad 12/04/06--------- £ si 999@10=9990 £ ic 10/10000 (2 pages)
12 April 2006Incorporation (19 pages)
12 April 2006Incorporation (19 pages)