Company NameDig Finance Limited
Company StatusDissolved
Company Number06188003
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameDarren Ian Gilhooly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 8 8 St. Quintin Avenue
London
W10 6NU
Secretary NameChevonese Kristin Lindo
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 84 Margravine Gardens
Barons Court
London
W6 8RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFlat 8 8 St. Quintin Avenue
London
W10 6NU
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
27 October 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
27 October 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
10 September 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
10 September 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
18 August 2009Return made up to 27/03/09; full list of members (10 pages)
18 August 2009Return made up to 27/03/09; full list of members (10 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Registered office changed on 27/03/2009 from first floor 84 margravine gardens barons court london W6 8RJ (1 page)
27 March 2009Director's Change of Particulars / darren gilhooly / 26/02/2009 / HouseName/Number was: , now: flat 8; Street was: first floor, now: 8 st. Quintin avenue; Area was: 84 margravine gardens barons court, now: ; Post Code was: W6 8RJ, now: W10 6NU (1 page)
27 March 2009Director's change of particulars / darren gilhooly / 26/02/2009 (1 page)
27 March 2009Registered office changed on 27/03/2009 from first floor 84 margravine gardens barons court london W6 8RJ (1 page)
25 March 2009Return made up to 27/03/08; full list of members (3 pages)
25 March 2009Return made up to 27/03/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
7 November 2007Registered office changed on 07/11/07 from: 31 pennard rd sheperds bush london W12 8DW (1 page)
7 November 2007Registered office changed on 07/11/07 from: 31 pennard rd sheperds bush london W12 8DW (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
27 March 2007Incorporation (9 pages)
27 March 2007Incorporation (9 pages)