Company NameDigitool Limited
Company StatusDissolved
Company Number07157721
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMichael Scott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleSignwriter
Country of ResidenceUnited Kingdom
Correspondence Address94a Craven Road
London
NW10 5QE
Secretary NameNancy Scott
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address94a Craven Road
London
NW10 5QE
Director NameSamuel Stephen Cooke
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed30 April 2010(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 24 September 2013)
RoleSignwriter
Country of ResidenceAustralia
Correspondence Address149 Grove Road
Grovedale
Geelong
Victoria
Australia

Location

Registered Address94a Craven Park
London
NW10 8QE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom on 17 April 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 September 2012Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
19 September 2012Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
16 April 2012Registered office address changed from 27 St. Margarets Road Kensal Green London NW10 5PY United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 27 st. Margarets Road Kensal Green London NW10 5PY United Kingdom on 16 April 2012 (1 page)
13 April 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(5 pages)
13 April 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(5 pages)
13 April 2012Secretary's details changed for Nancy Scott on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Michael Scott on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Michael Scott on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for Nancy Scott on 10 April 2012 (2 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Michael Scott on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Michael Scott on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Michael Scott on 4 April 2011 (2 pages)
28 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(2 pages)
28 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(2 pages)
1 May 2010Appointment of Samuel Stephen Cooke as a director (2 pages)
1 May 2010Appointment of Samuel Stephen Cooke as a director (2 pages)
26 February 2010Director's details changed for Michael Scott on 15 February 2010 (2 pages)
26 February 2010Secretary's details changed for Nancy Scott on 15 February 2010 (1 page)
26 February 2010Secretary's details changed for Nancy Scott on 15 February 2010 (1 page)
26 February 2010Registered office address changed from 57 st Margarets Road Kensal Green London NW10 5PY United Kingdom on 26 February 2010 (1 page)
26 February 2010Director's details changed for Michael Scott on 15 February 2010 (2 pages)
26 February 2010Registered office address changed from 57 St Margarets Road Kensal Green London NW10 5PY United Kingdom on 26 February 2010 (1 page)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)