Dissolved
Dissolved 2014-11-25
Company Information for DIGIFI LIMITED
4 BOROUGH HIGH STREET, LONDON, SE1,
|
Company Registration Number
05374877
Private Limited Company
Dissolved Dissolved 2014-11-25 |
Company Name | |
---|---|
DIGIFI LIMITED | |
Legal Registered Office | |
4 BOROUGH HIGH STREET LONDON | |
Company Number | 05374877 | |
---|---|---|
Date formed | 2005-02-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-11-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-11 09:53:08 |
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 | ||
---|---|---|---|---|
DIGIFI GLOBAL NETWORKS LIMITED | Unknown | Company formed on the 2013-10-08 | ||
DIGIFI GLOBAL INCORPORATED | New Jersey | Unknown | ||
DIGIFI INC LIMITED | OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERTS WD23 1GG | Dissolved | Company formed on the 2012-10-16 | |
DIGIFI LLC | 2389 BRYDEN ROAD - BEXLEY OH 43209 | Active | Company formed on the 2002-01-24 | |
DIGIFI LLC | 1914 E 4th Av Tampa FL 33605 | Active | Company formed on the 2010-03-29 | |
DIGIFI LLC | 12906 DOLOMITE DR FRISCO TX 75035 | Forfeited | Company formed on the 2019-09-17 | |
DIGIFI LTD | 48 SUITE 2/3 WEST GEORGE STREET GLASGOW G2 1BP | Active | Company formed on the 2021-10-07 | |
DIGIFI TECH | YISHUN STREET 51 Singapore 767989 | Dissolved | Company formed on the 2018-03-06 | |
DIGIFI TRUST CORP | 2268 NW 36 TH STREET BOCA RATON FL 33431 | Active | Company formed on the 2021-03-31 | |
DIGIFI.IT LIMITED | 591 LONDON ROAD CHEAM SUTTON SURREY SM3 9AG | Dissolved | Company formed on the 2013-03-04 | |
DIGIFIABLE LTD | KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2019-12-30 | |
DIGIFIBRE LIMITED | Termini Suite One, RBK Ground Floor 3 Arkle Road, Sandyford , Dublin 18, D18 C9C5, Ireland D18 C9C5 | Active | Company formed on the 1998-02-19 | |
DIGIFIC LTD | 148 Rose Bowl Portland Crescent Leeds LS1 3HB | Active | Company formed on the 2009-09-26 | |
DIGIFICATION LLC | New Jersey | Unknown | ||
DIGIFICATION LTD | COPPER BEECH LAMANVA PENRYN CORNWALL TR10 9BJ | Active | Company formed on the 2021-02-05 | |
DIGIFICATION MARK LIMITED | 53 53 Rectory Rd, London E17 3bg London E17 3BG | Active | Company formed on the 2023-07-04 | |
DIGIFICO LABS LIMITED | 84 NORTHUMBERLAND ROAD DUBLIN 4, DUBLIN, D04PY94, IRELAND D04PY94 | Dissolved | Company formed on the 2017-09-06 | |
DIGIFIDENT GROUP LTD | 71-75 Shelton Street Covent Garden London WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2023-04-20 | |
DIGIFIDOC CORPORATION | New Jersey | Unknown | ||
DIGIFIED INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN PETER ANTHONY ADAMS |
||
JOHN PETER ANTHONY ADAMS |
||
JOHN HUGH BOOTH |
||
MARK WILLIAM GRAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUSH TECHNOLOGIES LIMITED | Company Secretary | 2002-11-28 | CURRENT | 2002-11-05 | Dissolved 2013-12-24 | |
BREDE ESTATES LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
WESTERN ST ANNE'S LIMITED | Director | 2016-06-29 | CURRENT | 1929-01-13 | Dissolved 2018-05-22 | |
BASE2STAY DEVELOPMENTS LIMITED | Director | 2016-06-29 | CURRENT | 2007-05-17 | Active | |
BABMAES 192 LIMITED | Director | 2016-06-29 | CURRENT | 2007-06-06 | Active - Proposal to Strike off | |
THE RESIDENT KENSINGTON LIMITED | Director | 2016-06-29 | CURRENT | 2004-03-26 | Active | |
RESIDENT HOTELS LIMITED | Director | 2016-06-29 | CURRENT | 2007-05-17 | Active | |
THE RESIDENT SOHO LIMITED | Director | 2016-06-29 | CURRENT | 2011-02-24 | Active | |
THE RESIDENT VICTORIA LIMITED | Director | 2016-06-29 | CURRENT | 2013-01-24 | Active | |
NAYLAND ROCK HOTEL MARGATE LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
BREDE PROPERTIES LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
BREDE HOTELS LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
RENEGADE SPIRITS GRENADA LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active | |
SANDS HERITAGE PROPERTIES LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Dissolved 2017-01-31 | |
WATERFORD DISTILLERY GROUP LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Active | |
SOUTHEAST RETAIL LTD | Director | 2012-04-30 | CURRENT | 2011-09-16 | Active | |
THE SANDS HOTEL MARGATE LTD | Director | 2012-04-30 | CURRENT | 2011-12-14 | Liquidation | |
WYCK CONSULTANCY LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Active | |
MILLARD ESTATES LIMITED | Director | 2006-03-06 | CURRENT | 1929-04-06 | Active | |
HUSH TECHNOLOGIES LIMITED | Director | 2003-06-05 | CURRENT | 2002-11-05 | Dissolved 2013-12-24 | |
MILLARD PROPERTIES LIMITED | Director | 1997-03-17 | CURRENT | 1997-01-08 | Active | |
MILLARD INVESTMENTS LIMITED | Director | 1997-03-11 | CURRENT | 1996-11-20 | Active | |
DIGITAL FIDELITY LIMITED | Director | 2005-03-30 | CURRENT | 2005-03-30 | Active - Proposal to Strike off | |
HUSH TECHNOLOGIES LIMITED | Director | 2002-11-28 | CURRENT | 2002-11-05 | Dissolved 2013-12-24 | |
HOMEFIELD CONSULTING LIMITED | Director | 1998-03-27 | CURRENT | 1998-03-27 | Active | |
DIGITAL FIDELITY LIMITED | Director | 2011-09-14 | CURRENT | 2005-03-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/03/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM GRAY | |
AR01 | 24/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH BOOTH / 24/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 24/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
88(2)R | AD 07/03/05-10/03/05 £ SI 2499@1=2499 £ IC 1/2500 | |
88(2)R | AD 14/03/05--------- £ SI 7500@1=7500 £ IC 2500/10000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-10 |
Proposal to Strike Off | 2013-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIGIFI LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DIGIFI LIMITED | Event Date | 2013-12-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIGIFI LIMITED | Event Date | 2013-04-02 |
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. |