Company NameDigital Analysis Limited
Company StatusDissolved
Company Number08847698
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date2 February 2017 (7 years, 2 months ago)
Previous NamesDigital Intel Limited and Digital Anaylsis Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shaun Keith Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Trossachs High Street
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0DY
Director NameMrs Catherine Ellen Parker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 02 February 2017)
RoleBook Keeper
Country of ResidenceUnited KIngdom
Correspondence Address41 The Street
Weeley
Essex
CO16 9JD

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
7 December 2015Registered office address changed from 37 Warden House Manor Road Colchester Essex CO3 3LX to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 7 December 2015 (2 pages)
4 December 2015Statement of affairs with form 4.19 (5 pages)
4 December 2015Appointment of a voluntary liquidator (1 page)
4 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(1 page)
21 April 2015Appointment of Mrs Catherine Ellen Parker as a director on 9 April 2015 (2 pages)
21 April 2015Appointment of Mrs Catherine Ellen Parker as a director on 9 April 2015 (2 pages)
13 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 February 2014Company name changed digital intel LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Company name changed digital anaylsis LTD\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)