Company NameDigi-Card Ltd
Company StatusDissolved
Company Number04289636
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary Freeman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 17 June 2014)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address83 Grand Parade
Leigh On Sea
Essex
SS9 1DR
Director NameJoel Aron Freeman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 17 June 2014)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address83 Grand Parade
Leigh-On-Sea
SS9 1DR
Secretary NameMrs Jacqueline Lorraine Freeman
NationalityBritish
StatusClosed
Appointed10 October 2006(5 years after company formation)
Appointment Duration7 years, 8 months (closed 17 June 2014)
RoleSecretary
Correspondence Address83 Grand Parade
Leigh On Sea
Essex
SS9 1DR
Director NameIvor Kenneth Jenkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 Wedgwood Way
Ashingdon
Rochford
Essex
SS4 3AS
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleAccountant
Correspondence AddressApartment 1 Cereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleAccountant
Correspondence AddressApartment 1 Cereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Secretary NameAron Joel Freeman
NationalityBritish
StatusResigned
Appointed02 September 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2006)
RoleComputer Technician
Correspondence Address83 Grand Parade
Leigh On Sea
Essex
SS9 1DR
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2003)
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA

Location

Registered Address615 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Gary Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth-£248,473
Current Liabilities£243,035

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-10-08
  • GBP 2
(5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Director's details changed for Joel Aron Freeman on 18 September 2010 (2 pages)
24 September 2010Secretary's details changed for Jacqueline Lorraine Freeman on 18 September 2010 (1 page)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Gary Freeman on 18 September 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 February 2009Registered office changed on 12/02/2009 from 35 ballards lane london N3 1XW (1 page)
19 September 2008Return made up to 18/09/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: 83 grand parade leigh on sea essex SS9 1DR (1 page)
28 September 2006Return made up to 18/09/06; full list of members (2 pages)
21 September 2006Registered office changed on 21/09/06 from: three mills film studios unit 1 sugar house business centre, 24 sugar house lane london E15 2QS (1 page)
23 September 2005Return made up to 18/09/05; full list of members (2 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Registered office changed on 23/09/05 from: three mills film studios unit 2 sugar house business centre 24 sugar house lane london E15 2QS (1 page)
1 March 2005Return made up to 18/09/04; full list of members (5 pages)
17 February 2005Registered office changed on 17/02/05 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
17 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 October 2003Return made up to 18/09/03; full list of members (5 pages)
9 September 2003New secretary appointed (1 page)
9 September 2003Secretary resigned (1 page)
27 May 2003Compulsory strike-off action has been discontinued (1 page)
23 May 2003Return made up to 18/09/02; full list of members (7 pages)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
18 September 2001Incorporation (16 pages)