Company Information for DI5 LIMITED
C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, MIDDLESEX, HA1 1BA,
|
Company Registration Number
06674699
Private Limited Company
Liquidation |
Company Name | |
---|---|
DI5 LIMITED | |
Legal Registered Office | |
C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow MIDDLESEX HA1 1BA Other companies in W1B | |
Company Number | 06674699 | |
---|---|---|
Company ID Number | 06674699 | |
Date formed | 2008-08-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-07 11:58:27 |
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 | ||
---|---|---|---|---|
DI5 LLP | BISHAN STREET 11 Singapore 579819 | Active | Company formed on the 2014-12-13 |
Officer | Role | Date Appointed |
---|---|---|
BHASKAR MAJUMDAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BALAKRISHNAN IYER |
Director | ||
SUKHBINDER SINGH HEER |
Director | ||
C R REGISTER LTD |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZENITH MEDIA GLOBAL SERVICES LTD | Director | 2014-02-17 | CURRENT | 2014-02-17 | Dissolved 2015-09-29 | |
SPECIALITY RESTAURANTS (EUROPE) LTD | Director | 2013-06-25 | CURRENT | 2013-06-25 | Dissolved 2015-10-06 | |
MORE DATA LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2015-11-10 | |
BEAUTY RITUAL LTD | Director | 2011-10-20 | CURRENT | 2011-10-20 | Dissolved 2016-01-05 | |
WINSPORTS LTD | Director | 2009-11-17 | CURRENT | 2009-11-16 | Dissolved 2014-06-03 | |
TARGETED MARKETING SOLUTIONS LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2017-05-16 | |
HEATH ADVISORS EUROPE LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-24 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM Harrow Business Centre, 429-433 Pinner Road Harrow HA1 4HN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066746990004 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM C/O Di5 Limited , Basepoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066746990003 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1118 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066746990002 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1118 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALAKRISHNAN IYER | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/15 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1118 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replacement | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
AR01 | 18/08/09 ANNUAL RETURN FULL LIST | |
SH01 | 21/03/13 STATEMENT OF CAPITAL GBP 1118 | |
RP04 | SECOND FILING WITH MUD 30/09/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 18/08/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 18/08/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1118 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHBINDER HEER | |
AR01 | 18/08/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 28/01/11 STATEMENT OF CAPITAL GBP 1065 | |
AR01 | 18/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM, FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET, LONDON, W1B 2HA, ENGLAND | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 1050 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM, C/O CASTLE RYCE, GROUND FLOOR THE CLOCK HOUSE 87 PAINES LANE, PINNER, MIDDLESEX, HA5 3BY | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR SUKHBINDER SINGH HEER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALAKRISHNAN IYER / 18/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY C R REGISTER LTD | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2010 TO 31/03/2010 | |
AR01 | 18/08/09 FULL LIST | |
RES04 | GBP NC 100/1000 08/04/2009 | |
88(2) | AD 08/04/09 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | DIRECTOR APPOINTED BALAKRISHNAN IYER | |
288a | SECRETARY APPOINTED C R REGISTER LTD | |
288a | DIRECTOR APPOINTED BHASKAR MAJUMDAR | |
288b | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, INGLES MANOR CASTLE HILL AVENUE, FOLKESTONE, KENT, CT20 2RD, ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-03-03 |
Appointmen | 2020-03-03 |
Meetings o | 2020-02-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111) | ||
Outstanding | NUCLEUS COMMERCIAL FINANCE LIMITED | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 85,882 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 528,908 |
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 DI5 LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,118 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 100,189 |
Current Assets | 2012-04-01 | £ 998,070 |
Debtors | 2012-04-01 | £ 897,881 |
Fixed Assets | 2012-04-01 | £ 20,458 |
Shareholder Funds | 2012-04-01 | £ 403,738 |
Tangible Fixed Assets | 2012-04-01 | £ 20,458 |
Debtors and other cash assets
DI5 LIMITED owns 2 domain names.
di5global.co.uk targetedmarketingsolutions.co.uk
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as DI5 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
37 | ||||
37025500 | Photographic film, sensitised, in rolls, unexposed, with perforations, for colour photography "polychrome", width > 16 mm but <= 35 mm, length > 30 m (excl. of paper, paperboard and textiles; for slides) | |||
37 | ||||
37025500 | Photographic film, sensitised, in rolls, unexposed, with perforations, for colour photography "polychrome", width > 16 mm but <= 35 mm, length > 30 m (excl. of paper, paperboard and textiles; for slides) | |||
85234051 | ||||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) | |||
37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
85232939 | Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) | |||
37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) | |||
85234059 | ||||
37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) | |||
37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) | |||
49119900 | Printed matter, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | DI5 LIMITED | Event Date | 2020-03-03 |
Initiating party | Event Type | Appointmen | |
Defending party | DI5 LIMITED | Event Date | 2020-03-03 |
Name of Company: DI5 LIMITED Company Number: 06674699 Nature of Business: Consultancy, Advertising and Marketing Services Registered office: Neum Insolvency, Suite 9, Amba House, 15 College Road, Harr… | |||
Initiating party | Event Type | Meetings o | |
Defending party | DI5 LIMITED | Event Date | 2020-02-12 |
DI5 LIMITED (Company Number 06674699 ) Registered office: Harrow Business Centre, 429-433 Pinner Road, Harrow HA1 4HN Principal trading address: Harrow Business Centre, 429-433 Pinner Road, Harrow HA1… | |||
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. |