Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST DIGITAL SYSTEMS LIMITED
Company Information for

1ST DIGITAL SYSTEMS LIMITED

SIDCUP, KENT, DA14,
Company Registration Number
04230123
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About 1st Digital Systems Ltd
1ST DIGITAL SYSTEMS LIMITED was founded on 2001-06-07 and had its registered office in Sidcup. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
1ST DIGITAL SYSTEMS LIMITED
 
Legal Registered Office
SIDCUP
KENT
 
Filing Information
Company Number 04230123
Date formed 2001-06-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2017-04-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:14
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 1ST DIGITAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JASON ANTHONY ALLEN
Director 2001-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ANTHONY ALLEN
Company Secretary 2007-08-01 2013-01-07
JASON ANTHONY ALLEN
Company Secretary 2001-06-07 2007-08-01
RICHARD EARNSHAW
Director 2001-06-07 2007-08-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-06-07 2001-06-07
LONDON LAW SERVICES LIMITED
Nominated Director 2001-06-07 2001-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ANTHONY ALLEN HOMEWORKS AV LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
JASON ANTHONY ALLEN SOLAR OPTIMAL SOLUTIONS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2014-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-244.43REPORT OF FINAL MEETING OF CREDITORS
2016-11-22LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION -B/D DATE - 19/09/2016
2014-11-25LIQ MISCINSOLVENCY:PROGRESS REPORT END 19/09/2014
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM ELITE HOUSE 155 MAIN ROAD BIGGIN HILL KENT TN16 3JP
2013-11-134.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-11-01COCOMPORDER OF COURT TO WIND UP
2013-10-08GAZ1FIRST GAZETTE
2013-04-251.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-04-19AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY COLIN ALLEN
2012-06-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012
2012-05-16LATEST SOC16/05/12 STATEMENT OF CAPITAL;GBP 2
2012-05-16AR0107/06/11 FULL LIST
2012-01-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-051.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2010
2011-03-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-12AR0107/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ALLEN / 06/06/2010
2010-03-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY JASON ALLEN
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-291.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-09-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2008-06-23363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-10288bDIRECTOR RESIGNED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 228A HIGH STREET BROMLEY KENT BR1 1PQ
2007-08-10288aNEW SECRETARY APPOINTED
2007-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/07
2007-06-28363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-27363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: PO BOX 32467 1 THOMAS STREET WOOLWICH LONDON SE18 3XB
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/03
2003-06-14363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/02
2002-09-20363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18287REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-06-18288bDIRECTOR RESIGNED
2001-06-18288bSECRETARY RESIGNED
2001-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4534 - Other building installation



Licences & Regulatory approval
We could not find any licences issued to 1ST DIGITAL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-14
Winding-Up Orders2013-11-01
Appointment of Liquidators2013-10-25
Proposal to Strike Off2013-10-08
Fines / Sanctions
No fines or sanctions have been issued against 1ST DIGITAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1ST DIGITAL SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.158

This shows the max and average number of mortgages for companies with the same SIC code of 4534 - Other building installation

Creditors
Creditors Due After One Year 2011-07-01 £ 15,014
Creditors Due Within One Year 2011-07-01 £ 61,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 1ST DIGITAL SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 12,627
Current Assets 2011-07-01 £ 24,555
Debtors 2011-07-01 £ 11,928
Fixed Assets 2011-07-01 £ 15,214
Shareholder Funds 2011-07-01 £ 36,886
Tangible Fixed Assets 2011-07-01 £ 15,214

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST DIGITAL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST DIGITAL SYSTEMS LIMITED
Trademarks
We have not found any records of 1ST DIGITAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST DIGITAL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as 1ST DIGITAL SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST DIGITAL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party1ST DIGITAL SYSTEMS LIMITEDEvent Date2016-11-09
In the High Court of Justice case number 4065 Principal Trading Address: (Formerly) Fairlawn Coach House, Portsmouth Road, London, KT11 1BQ Notice is hereby given that the Liquidator has summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding-up and to determine whether the Liquidator should be given their release. The meeting will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 10 January 2017 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 142-148 Main Road, Sidcup, Kent, DA14 6NZ by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has no previously been submitted). Date of appointment: 20 September 2013 Office holder details: Nedim Ailyan (IP No. 9072) of Abbot Fielding, 142-148 Main Road, Sidcup, Kent, DA14 6NZ For further details contact: Nedim Ailyan, Email: info@griffins.net, Tel: 0208 302 4344.
 
Initiating party Event TypeProposal to Strike Off
Defending party1ST DIGITAL SYSTEMS LIMITEDEvent Date2013-10-08
 
Initiating party Event TypeWinding-Up Orders
Defending party1ST DIGITAL SYSTEMS LIMITEDEvent Date2013-09-20
In the High Court Of Justice case number 004065 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Liquidators
Defending party1ST DIGITAL SYSTEMS LIMITEDEvent Date2013-09-20
In the High Court of Justice case number 4065 Principal Trading Address: Fairlawn Coach House, Portsmouth Road, Cobham, KT11 1BQ Notice is hereby given that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) was appointed Liquidator of the above named Company by the High Court of Justice on 20 September 2013 . Notice is also hereby given pursuant to Section 141 of the Insolvency Act 1986 that a Creditors Meeting of the above named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 11 November 2013 at 10.30 am for the purpose of determining if a liquidation committee should be formed and, in the event that a committee is not formed, for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at 142-148 Main Road, Sidcup, Kent, DA14 6NZ no later than 12.00 noon on the business day preceding the meeting. Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 020 8302 4344.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST DIGITAL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1ST DIGITAL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.