Company NameDig Deep Originals Limited
Company StatusDissolved
Company Number06842831
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Andrew Postlethwaite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr Matthew Benjamin Harold Wheeler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood
Priory Road
Forest Row
East Sussex
RH18 5HR
Director NameMr James Michael Crowson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Secretary NameMr James Michael Crowson
StatusClosed
Appointed21 January 2010(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 22 March 2016)
RoleCompany Director
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr William Lloyd Carey-Evans
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(11 months after company formation)
Appointment Duration6 years, 1 month (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamelot Renfrew Road
Kingston Upon Thames
Surrey
KT2 7NT

Contact

Websitedigdeep.com

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth-£2,842,302
Cash£237,531
Current Liabilities£197,045

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
11 December 2014Liquidators statement of receipts and payments to 8 November 2014 (10 pages)
11 December 2014Liquidators' statement of receipts and payments to 8 November 2014 (10 pages)
11 December 2014Liquidators statement of receipts and payments to 8 November 2014 (10 pages)
8 January 2014Liquidators statement of receipts and payments to 8 November 2013 (10 pages)
8 January 2014Liquidators' statement of receipts and payments to 8 November 2013 (10 pages)
8 January 2014Liquidators statement of receipts and payments to 8 November 2013 (10 pages)
19 December 2012Liquidators statement of receipts and payments to 8 November 2012 (15 pages)
19 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (15 pages)
19 December 2012Liquidators statement of receipts and payments to 8 November 2012 (15 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 February 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 November 2011Registered office address changed from 1 George Street Richmond Surrey TW9 1JY United Kingdom on 16 November 2011 (2 pages)
14 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2011Statement of affairs with form 4.19 (13 pages)
14 November 2011Appointment of a voluntary liquidator (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,114.22
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,101.09
(4 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
18 July 2011Memorandum and Articles of Association (22 pages)
15 July 2011Registered office address changed from 102-104 Sheen Road Richmond Surrey TW9 1UF on 15 July 2011 (1 page)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2010Sub-division of shares on 26 February 2010 (5 pages)
14 May 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 917.50
(4 pages)
13 May 2010Statement of company's objects (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 26/02/2010
(23 pages)
8 April 2010Director's details changed for John Postlethwaite on 15 December 2009 (2 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
9 February 2010Appointment of Mr William Lloyd Carey-Evans as a director (2 pages)
22 January 2010Appointment of Mr James Michael Crowson as a secretary (1 page)
22 January 2010Appointment of Mr James Michael Crowson as a director (2 pages)
24 December 2009Director's details changed for John Postlethwaite on 15 December 2009 (2 pages)
14 July 2009Director's change of particulars / john postlethwaite / 14/07/2009 (1 page)
18 May 2009Registered office changed on 18/05/2009 from grand prix house 102-104 sheen road richmond surrey TW9 1UF uk (1 page)
25 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
11 March 2009Incorporation (14 pages)