Company NameDigital Accounts Holdings Limited
Company StatusDissolved
Company Number06531028
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameAzure Global Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Hammad Farooqi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 12548 2nd Floor
145-157 St. John Street
London
EC1V 4PY
Director NameMr Bhodichandran Suntharasivam
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(2 days after company formation)
Appointment Duration6 years, 7 months (closed 21 October 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSuite 12548 2nd Floor
145-157 St. John Street
London
EC1V 4PY
Director NameMrs Farida Farooqi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12548 2nd Floor
145-157 St. John Street
London
EC1V 4PY
Secretary NameMrs Farida Farooqi
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12548 2nd Floor
145-157 St. John Street
London
EC1V 4PY
Director NameMr Jawwad Farooqi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2008)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address10 Randolph Close
Knaphill
Woking
Surrey
GU21 2NF

Location

Registered AddressSuite 12548 2nd Floor
145-157 St. John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

25 at £1Mr Jawwad Farooqi
9.77%
Ordinary
23 at £1Adil Mannan
8.98%
Ordinary
8 at £1Paul Aspell
3.13%
Ordinary
75 at £1Bhodichandran Suntharasivam
29.30%
Ordinary
75 at £1Mr Hammad Farooqi
29.30%
Ordinary
50 at £1Mrs Farida Farooqi
19.53%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 May 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 256
(4 pages)
23 February 2013Termination of appointment of Farida Farooqi as a secretary (1 page)
23 February 2013Termination of appointment of Farida Farooqi as a director (1 page)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 June 2010Registered office address changed from 3000 Cathedral Hill Guildford Business Park Guildford Surrey GU2 7YB United Kingdom on 17 June 2010 (1 page)
17 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Mrs Farida Farooqi on 11 March 2010 (1 page)
16 June 2010Director's details changed for Bhodichandran Suntharasivam on 11 March 2010 (2 pages)
16 June 2010Director's details changed for Mr Hammad Farooqi on 11 March 2010 (2 pages)
16 June 2010Director's details changed for Mrs Farida Farooqi on 11 March 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 August 2009Company name changed azure global LIMITED\certificate issued on 14/08/09 (2 pages)
1 June 2009Return made up to 11/03/09; full list of members (5 pages)
28 August 2008Appointment terminated director jawwad farooqi (1 page)
22 April 2008Ad 12/03/08-15/04/08\gbp si 156@1=156\gbp ic 100/256\ (2 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2008Memorandum and Articles of Association (4 pages)
17 March 2008Director appointed jawwad farooqi (2 pages)
17 March 2008Director appointed bhodi suntharasivam (2 pages)
11 March 2008Incorporation (13 pages)