Company NameDigoz Property And Business Solutions Limited
Company StatusDissolved
Company Number06016516
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMs Patricia Nwokolo
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address411a Ilford Lane
Ilford
Essex
IG1 2SN
Director NameMr Fabian Chukwuma Okwuasaba
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed15 December 2011(5 years after company formation)
Appointment Duration2 years, 5 months (closed 03 June 2014)
RoleHuman Resource And Property Manager
Country of ResidenceEngland
Correspondence Address411a Ilford Lane
Ilford
Essex
IG1 2SN
Director NameMr Uchechukwuka Okwuasaba
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Bridge Road
Grays
Essex
RM17 6AB

Location

Registered Address411a Ilford Lane
Ilford
Essex
IG1 2SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (3 pages)
10 February 2014Application to strike the company off the register (3 pages)
30 January 2014Registered office address changed from 46 Bridge Road Grays Essex RM17 6BY on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 46 Bridge Road Grays Essex RM17 6BY on 30 January 2014 (1 page)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(3 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(3 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(3 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 January 2012Appointment of Mr Fabian Chukwuma Okwuasaba as a director (2 pages)
12 January 2012Appointment of Mr Fabian Chukwuma Okwuasaba as a director (2 pages)
12 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Uchechukwuka Okwuasaba as a director (1 page)
12 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Uchechukwuka Okwuasaba as a director (1 page)
11 January 2012Termination of appointment of Uchechukwuka Okwuasaba as a director (1 page)
11 January 2012Termination of appointment of Uchechukwuka Okwuasaba as a director (1 page)
21 November 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 November 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
31 January 2011Secretary's details changed for Patricia Nwokolo on 4 January 2011 (1 page)
31 January 2011Director's details changed for Mr Victor Okwuasaba on 4 January 2011 (2 pages)
31 January 2011Secretary's details changed for Patricia Nwokolo on 4 January 2011 (1 page)
31 January 2011Director's details changed for Mr Victor Okwuasaba on 4 January 2011 (2 pages)
31 January 2011Secretary's details changed for Patricia Nwokolo on 4 January 2011 (1 page)
31 January 2011Director's details changed for Mr Victor Okwuasaba on 4 January 2011 (2 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Victor Okwuasaba on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Victor Okwuasaba on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Victor Okwuasaba on 5 January 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 January 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
27 March 2009Return made up to 01/12/08; full list of members (3 pages)
27 March 2009Return made up to 01/12/08; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 October 2008Return made up to 01/12/07; full list of members (3 pages)
17 October 2008Director's change of particulars / victor okwuasaba / 17/10/2008 (1 page)
17 October 2008Director's change of particulars / victor okwuasaba / 17/10/2008 (1 page)
17 October 2008Return made up to 01/12/07; full list of members (3 pages)
1 December 2006Incorporation (17 pages)
1 December 2006Incorporation (17 pages)