Company Information for DIGIDOX LIMITED
52 RAVENSFIELD GARDENS, EPSOM, SURREY, KT19 0SR,
|
Company Registration Number
03847649
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DIGIDOX LIMITED | ||||
Legal Registered Office | ||||
52 RAVENSFIELD GARDENS EPSOM SURREY KT19 0SR Other companies in KT17 | ||||
Previous Names | ||||
|
Company Number | 03847649 | |
---|---|---|
Company ID Number | 03847649 | |
Date formed | 1999-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-06 12:41:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIGIDOX DIGITAL DOCUMENTATION LIMITED | MAIN STREET CLANE CO. KILDARE | Dissolved | Company formed on the 2011-11-11 | |
DIGIDOX DIGITAL DOCUMENTATION INC. | 6892 Houlton Circle LAKE WORTH FL 33467 | Inactive | Company formed on the 2012-10-04 | |
DIGIDOX GROUP, INC. | 15300 SW 106 TERRACE MIAMI FL 33196 | Inactive | Company formed on the 2004-10-18 | |
DIGIDOX INCORPORATED | California | Unknown | ||
DIGIDOX LIMITED | BDO BEAUX LANE HOUSE MERCER STREET LOWER DUBLIN 2 D02DH60 | Dissolved | Company formed on the 1999-12-23 | |
DIGIDOX LIMITED | Unknown | |||
DIGIDOX, LLC | 9424 Southridge Park Ct. ORLANDO FL 32819 | Inactive | Company formed on the 2005-12-02 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CURNEEN |
||
MICHAEL HIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HALES |
Company Secretary | ||
JOHN HALES |
Director | ||
MICHAEL HIGGINS |
Company Secretary | ||
MICHAEL HIGGINS |
Director | ||
MICHAEL CURNEEN |
Director | ||
MARK REDMOND |
Director | ||
JOHN PRENDERGAST |
Director | ||
SUZANNE HIGGINS |
Director | ||
SAMUEL COWAN DOCHERTY |
Director | ||
REGAN TRACEY SMYTH |
Company Secretary | ||
DESMOND ROBERT PALMER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | Voluntary liquidation Statement of affairs | |
OC | S1096 Court Order to Rectify | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM Nightinagle House 46-48 East Street Epsom Surrey KT17 1HQ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
LATEST SOC | 14/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/10/2012 | |
CERTNM | Company name changed u-scribe LIMITED\certificate issued on 24/10/12 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-12-31 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HIGGINS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HALES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CURNEEN | |
AR01 | 23/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/09 FROM Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 17 CHURCH STREET EPSOM SURREY KT17 4PF | |
AR01 | 23/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL HIGGINS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CURNEEN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK REDMOND | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN HALES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
CERTNM | COMPANY NAME CHANGED MOUNT EDEN LTD CERTIFICATE ISSUED ON 24/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/00 | |
363s | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-12-31 | £ 1,049,999 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 1,092,063 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGIDOX LIMITED
Cash Bank In Hand | 2012-12-31 | £ 24,007 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 84,215 |
Current Assets | 2012-12-31 | £ 736,814 |
Current Assets | 2011-12-31 | £ 810,619 |
Debtors | 2012-12-31 | £ 712,807 |
Debtors | 2011-12-31 | £ 726,404 |
Tangible Fixed Assets | 2011-12-31 | £ 1,093 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DIGIDOX LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DIGIDOX LIMITED | Event Date | 2019-03-28 |
Liquidator's name and address: Lauren Rachel Cullen (IP No. 18050 ) of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom, KT19 0SR : Ag EG122297 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIGIDOX LIMITED | Event Date | 2019-03-28 |
Notice is hereby given that the following resolutions were passed on 28 March 2019 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lauren Rachel Cullen (IP No. 18050 ) of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom, KT19 0SR be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Tel: 0203 8877 200 Alternative contact: Ed Guest Ag EG122297 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |