Company NameDigital Connect Limited
Company StatusDissolved
Company Number03697746
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePhilip Kuch
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Wharfdale Close
London
N11 3FZ
Director NameSiu Man
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleAdministrator
Correspondence Address1 Wharfdale Close
London
N11 3FZ
Secretary NamePhilip Kuch
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Wharfdale Close
London
N11 3FZ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressG/Floor, 11 Anerley Road
Westcliff On Sea
Essex
SS0 7HJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£31,742
Cash£2,932
Current Liabilities£36,241

Accounts

Latest Accounts8 February 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2008Application for striking-off (1 page)
16 June 2008Total exemption small company accounts made up to 8 February 2008 (4 pages)
16 June 2008Accounting reference date shortened from 30/04/2008 to 08/02/2008 (1 page)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 February 2008Registered office changed on 01/02/08 from: unit 813, northway house 1379 high road whetstone london N20 9LP (1 page)
1 February 2008Return made up to 19/01/08; full list of members (2 pages)
27 February 2007Return made up to 19/01/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 March 2006Registered office changed on 28/03/06 from: 144 thorpe hall avenue southend on sea essex SS1 3AR (1 page)
10 February 2006Return made up to 19/01/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2005Return made up to 19/01/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 June 2004Registered office changed on 10/06/04 from: 385 edgware road colindale london NW9 6NJ (1 page)
5 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 February 2004Return made up to 19/01/04; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 February 2003Return made up to 19/01/03; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 February 2002Return made up to 19/01/02; full list of members (6 pages)
16 January 2001Return made up to 19/01/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
15 November 2000Registered office changed on 15/11/00 from: 1 wharfdale close friern barnet london N11 3DZ (1 page)
11 April 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
24 November 1999Registered office changed on 24/11/99 from: 1 wharfdale close friern barnet london N11 3FZ (1 page)
24 November 1999Registered office changed on 24/11/99 from: 12 hornbeams rise london N11 3PB (1 page)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 12 hornbeams rise london N11 3PB (1 page)
4 February 1999New director appointed (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 January 1999Incorporation (7 pages)