Dissolved 2017-05-02
Company Information for DIGIQUEST UK LTD
LONDON, ENGLAND, EC3V,
|
Company Registration Number
04532516
Private Limited Company
Dissolved Dissolved 2017-05-02 |
Company Name | |
---|---|
DIGIQUEST UK LTD | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 04532516 | |
---|---|---|
Date formed | 2002-09-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 02:21:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD MUMFORD |
||
JOHN RICHARD MUMFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN EMBLETON |
Director | ||
ALAN GEORGE EDMONDSON |
Director | ||
ALAN GEORGE EDMONDSON |
Company Secretary | ||
SOLOMON SAUL |
Director | ||
SOLOMON SAUL |
Director | ||
IAN EMBLETON |
Company Secretary | ||
MARCIN SEBASTIAN BORKOWSKI |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARRINGTON UMBRELLA LTD | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
STORM BROOKS LIMITED | Director | 1998-12-01 | CURRENT | 1998-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 160 CRANHAM GARDENS UPMINSTER ESSEX RM14 1JT | |
SH01 | 21/01/15 STATEMENT OF CAPITAL GBP 29496 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 29496 | |
AR01 | 31/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN EMBLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN EDMONDSON | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 31/01/14 FULL LIST | |
SH01 | 02/09/13 STATEMENT OF CAPITAL GBP 25000 | |
SH01 | 25/03/13 STATEMENT OF CAPITAL GBP 24905 | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MR JOHN RICHARD MUMFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM THE MANOR HOUSE BROADWATH HEADS NOOK BRAMPTON CUMBRIA CA8 9EL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN EDMONDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOLOMON SAUL | |
AR01 | 31/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD MUMFORD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SOLOMON SAUL | |
AR01 | 11/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE EDMONDSON / 14/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GEORGE EDMONDSON / 14/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOLOMON SAUL | |
AR01 | 11/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON SAUL / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN EMBLETON / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE EDMONDSON / 19/11/2009 | |
SH01 | 10/02/08 STATEMENT OF CAPITAL GBP 8400 | |
SH01 | 28/11/06 STATEMENT OF CAPITAL GBP 8400 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/09 FULL LIST | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SOLOMON SAUL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 10/02/08 GBP SI 7800@1=7800 GBP IC 200/8000 | |
88(2) | AD 28/11/06 GBP SI 100@1=100 GBP IC 100/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
123 | NC INC ALREADY ADJUSTED 21/07/06 | |
RES04 | £ NC 100/1000000 21/0 | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/04 FROM: UNIT 4 27B BELFAST ROAD LONDON N16 6UN | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/11/04--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/09/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/09/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2014-09-04 |
Proposal to Strike Off | 2014-06-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
Creditors Due Within One Year | 2013-03-31 | £ 459,495 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 527,249 |
Other Creditors Due Within One Year | 2013-03-31 | £ 1,820 |
Other Taxation Social Security Within One Year | 2013-03-31 | £ 9,028 |
Trade Creditors Within One Year | 2013-03-31 | £ 82,608 |
Trade Creditors Within One Year | 2012-04-01 | £ 102,164 |
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 DIGIQUEST UK LTD
Called Up Share Capital | 2013-03-31 | £ 24,905 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 17,770 |
Cash Bank In Hand | 2013-03-31 | £ 11,869 |
Cash Bank In Hand | 2012-04-01 | £ 25,032 |
Current Assets | 2013-03-31 | £ 101,482 |
Current Assets | 2012-04-01 | £ 78,977 |
Debtors | 2013-03-31 | £ 89,613 |
Debtors | 2012-04-01 | £ 53,945 |
Fixed Assets | 2013-03-31 | £ 777,885 |
Fixed Assets | 2012-04-01 | £ 765,925 |
Shareholder Funds | 2013-03-31 | £ 419,872 |
Shareholder Funds | 2012-04-01 | £ 317,653 |
Tangible Fixed Assets | 2013-03-31 | £ 17,815 |
Tangible Fixed Assets | 2012-04-01 | £ 5,855 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as DIGIQUEST UK LTD are:
Initiating party | TIMOTHY JAMES CONSULTING LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | DIGIQUEST UK LTD | Event Date | 2014-07-23 |
In the Romford County Court case number 0274 A Petition to wind up the above-named Company of Digiquest UK Ltd, 160 Cranham Gardens, Upminster, Essex RM14 1JT , Company No 04532516, presented on Wednesday 23 July 2014 by TIMOTHY JAMES CONSULTING LTD , of 2nd Floor, Vintry House, Wine Street, Bristol BS1 2BD, claiming to be a Creditor of the Company, will be heard at The Romford County Court and Family Court, 2a Oaklands Avenue, Romford, Essex, RM1 4DP , on 23 October 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 22 October 2014 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIGIQUEST UK LTD | Event Date | 2014-06-03 |
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. |