Company NameDigital Dialog Ltd
Company StatusDissolved
Company Number07579776
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)
Dissolution Date8 April 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameManish Kastia
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 323 New Providence Wharf 1
Fairmont Avenue
London
E14 9PL
Director NameMrs Dipali Kastia
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressFlat 1 Windsor Court King & Queen Wharf
Rotherhithe Street
London
SE16 5SJ

Contact

Websitedigitaldialog.co.uk
Email address[email protected]
Telephone020 31377608
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dipali Kastia & Manish Kastia
100.00%
Ordinary

Financials

Year2014
Net Worth£9,541
Cash£18,974
Current Liabilities£56,161

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 April 2022Final Gazette dissolved following liquidation (1 page)
8 January 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
20 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-04
(1 page)
20 March 2021Statement of affairs (8 pages)
20 March 2021Registered office address changed from 77 Marsh Wall London E14 9SH England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 20 March 2021 (2 pages)
20 March 2021Appointment of a voluntary liquidator (3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
1 December 2020Registered office address changed from 189 Marsh Wall the South Quay Building London E14 9SH England to 77 Marsh Wall London E14 9SH on 1 December 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
20 August 2019Change of details for Mr Manish Kastia as a person with significant control on 1 December 2018 (2 pages)
19 August 2019Director's details changed for Manish Kastia on 1 December 2018 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 October 2018Registered office address changed from 47 47 Cumberland Mills Square Saunders Ness Road London E14 3BJ England to 189 Marsh Wall the South Quay Building London E14 9SH on 9 October 2018 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
3 October 2018Change of details for Mr Manish Kastia as a person with significant control on 20 September 2018 (2 pages)
3 October 2018Director's details changed for Manish Kastia on 20 September 2018 (2 pages)
3 October 2018Termination of appointment of Dipali Kastia as a director on 20 September 2018 (1 page)
3 October 2018Cessation of Dipali Kastia as a person with significant control on 20 September 2018 (1 page)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
11 March 2016Registered office address changed from Flat 1 Windsor Court King & Queen Wharf Rotherhithe Street London SE16 5SJ to 47 47 Cumberland Mills Square Saunders Ness Road London E14 3BJ on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Flat 1 Windsor Court King & Queen Wharf Rotherhithe Street London SE16 5SJ to 47 47 Cumberland Mills Square Saunders Ness Road London E14 3BJ on 11 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)