Company NameDigital Technology Limited
Company StatusDissolved
Company Number05808789
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 12 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Cafer Sevilmis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 17 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Lushes Road
Loughton
Essex
IG10 3QB
Director NameMr Mehmet Akcil
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Castell Road
Loughton
Essex
IG10 2LT
Secretary NameEsra Akcil
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address3
Castell Road
Loughton
Essex
IG10 2LT
Director NameTarik Ural
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Chequers Road
Loughton
Essex
IG10 2QE
Secretary NameErcil Sisman
NationalityBritish
StatusResigned
Appointed28 August 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address18 Redruth Close
London
N22 8RN
Director NameMr Mehmet Akcil
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castell Road
Loughton
Essex
IG10 2LT

Location

Registered Address4 Blenheim Avenue
Gants Hill
Ilford
Essex
IG2 6JG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

660 at £1Cafer Sevilmis
66.00%
Ordinary
330 at £1Tarik Ural
33.00%
Ordinary
10 at £1Ferit Kasimogullarindan
1.00%
Ordinary

Financials

Year2014
Net Worth£265,752
Cash£48,035
Current Liabilities£660,992

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

20 May 2009Delivered on: 29 May 2009
Satisfied on: 19 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
6 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1,000
(4 pages)
6 July 2014Registered office address changed from 73 Chequers Road Loughton Essex IG10 3QE on 6 July 2014 (1 page)
6 July 2014Registered office address changed from 73 Chequers Road Loughton Essex IG10 3QE on 6 July 2014 (1 page)
6 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1,000
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Tarik Ural on 1 March 2010 (2 pages)
15 March 2010Termination of appointment of Mehmet Akcil as a director (1 page)
15 March 2010Director's details changed for Tarik Ural on 1 March 2010 (2 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
1 June 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 May 2009Appointment terminated secretary ercil sisman (1 page)
14 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
6 August 2008Return made up to 08/05/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 November 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: 3 castell road loughton essex IG10 2LT (1 page)
17 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2006Incorporation (12 pages)