Company NameDITS Limited
Company StatusDissolved
Company Number05927558
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameOyindamola Animashaun
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(5 days after company formation)
Appointment Duration7 years, 11 months (closed 22 August 2014)
RoleTelecoms Consultant
Country of ResidenceEngland
Correspondence Address63b Ermine Road
Lewisham
London
SE13 7JJ
Secretary NameMargaret Olufunso Animashaun
NationalityBritish
StatusClosed
Appointed12 September 2006(5 days after company formation)
Appointment Duration7 years, 11 months (closed 22 August 2014)
RoleCompany Director
Correspondence Address63b Ermine Road
Lewisham
London
SE13 7JJ
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address63b Ermine Road
London
SE13 7JJ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLadywell
Built Up AreaGreater London

Shareholders

2 at £1Oyindamola Animashaun
100.00%
Ordinary

Financials

Year2014
Net Worth£273
Cash£367
Current Liabilities£12,954

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page)
10 October 2013Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page)
7 September 2011Order of court to wind up (2 pages)
7 September 2011Order of court to wind up (2 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Director's details changed for Oyindamola Animashaun on 1 August 2010 (2 pages)
8 March 2011Director's details changed for Oyindamola Animashaun on 1 August 2010 (2 pages)
8 March 2011Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
(4 pages)
8 March 2011Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
(4 pages)
8 March 2011Director's details changed for Oyindamola Animashaun on 1 August 2010 (2 pages)
8 March 2011Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
(4 pages)
22 February 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 October 2009Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA on 21 October 2009 (1 page)
21 October 2009Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA on 21 October 2009 (1 page)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 September 2009Return made up to 07/09/09; full list of members (3 pages)
16 September 2009Return made up to 07/09/09; full list of members (3 pages)
11 September 2008Return made up to 07/09/08; full list of members (3 pages)
11 September 2008Return made up to 07/09/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
4 October 2007Return made up to 07/09/07; full list of members (2 pages)
4 October 2007Return made up to 07/09/07; full list of members (2 pages)
19 April 2007Ad 07/09/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
19 April 2007Ad 07/09/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Registered office changed on 12/09/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
12 September 2006Registered office changed on 12/09/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Director resigned (1 page)
7 September 2006Incorporation (11 pages)
7 September 2006Incorporation (11 pages)