DIDGICOM LIMITED

Register to unlock more data on OkredoRegister

DIDGICOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03326313

Incorporation date

27/02/1997

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

353 Buckingham Avenue, Slough, Berkshire SL1 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon27/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2011
First Gazette notice for voluntary strike-off
dot icon02/11/2011
Application to strike the company off the register
dot icon11/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon07/12/2010
Secretary's details changed for Richard John Amos on 2010-11-21
dot icon07/12/2010
Director's details changed for Richard John Amos on 2010-11-21
dot icon06/10/2010
Accounts for a dormant company made up to 2010-04-30
dot icon03/03/2010
Termination of appointment of John Sadler as a secretary
dot icon03/03/2010
Appointment of Richard John Amos as a secretary
dot icon13/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon13/12/2009
Director's details changed for Mr Christopher John Humphrey on 2009-12-01
dot icon13/12/2009
Director's details changed for Mr Neil Anthony Bass on 2009-12-01
dot icon13/12/2009
Secretary's details changed for Mr John Michael Sadler on 2009-12-01
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon17/11/2009
Appointment of Richard John Amos as a director
dot icon12/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon01/03/2009
Return made up to 28/02/09; full list of members
dot icon09/02/2009
Appointment Terminated Director simon tyrrell
dot icon05/01/2009
Appointment Terminated Director stephen rowley
dot icon22/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/03/2007
Return made up to 28/02/07; full list of members
dot icon28/02/2007
Particulars of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
Secretary resigned
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon01/03/2006
Particulars of mortgage/charge
dot icon24/10/2005
Full accounts made up to 2005-04-30
dot icon06/06/2005
Return made up to 28/02/05; full list of members
dot icon06/06/2005
Director's particulars changed
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Secretary resigned
dot icon30/08/2004
Full accounts made up to 2004-04-30
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
Secretary resigned
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
Secretary resigned
dot icon18/01/2004
New director appointed
dot icon18/01/2004
Director resigned
dot icon18/01/2004
New director appointed
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Director resigned
dot icon23/11/2003
Registered office changed on 24/11/03 from: c/o anite group PLC 100 longwater avenue greenpark reading RG2 6GP
dot icon02/11/2003
Full accounts made up to 2003-04-30
dot icon01/06/2003
Director resigned
dot icon01/06/2003
New director appointed
dot icon18/03/2003
Return made up to 28/02/03; full list of members
dot icon12/12/2002
Particulars of mortgage/charge
dot icon11/11/2002
Return made up to 28/02/02; full list of members; amend
dot icon30/10/2002
Full accounts made up to 2002-04-30
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon11/08/2002
Auditor's resignation
dot icon23/04/2002
Return made up to 28/02/02; full list of members
dot icon08/03/2002
Resolutions
dot icon12/02/2002
Director's particulars changed
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon02/01/2002
Registered office changed on 03/01/02 from: 100 longwater avenue greenpark reading RG2 6GP
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon05/08/2001
New director appointed
dot icon05/08/2001
Registered office changed on 06/08/01 from: 485 liverpool road london N7 8PG
dot icon05/08/2001
Secretary resigned
dot icon05/08/2001
Director resigned
dot icon05/08/2001
Director resigned
dot icon05/08/2001
New secretary appointed
dot icon31/07/2001
Declaration of satisfaction of mortgage/charge
dot icon15/06/2001
Full accounts made up to 2001-04-30
dot icon11/06/2001
S-div 11/05/01
dot icon11/06/2001
Ad 11/05/01--------- £ si [email protected] £ ic 2/2
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon07/03/2001
Director's particulars changed
dot icon11/02/2001
Full accounts made up to 2000-04-30
dot icon27/09/2000
New director appointed
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
New secretary appointed
dot icon23/02/2000
Return made up to 28/02/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-04-30
dot icon19/12/1999
Particulars of mortgage/charge
dot icon04/10/1999
Registered office changed on 05/10/99 from: 72A finsbury park road london N4 2JX
dot icon26/04/1999
Return made up to 28/02/99; no change of members
dot icon17/09/1998
Full accounts made up to 1998-04-30
dot icon21/06/1998
Return made up to 28/02/98; full list of members
dot icon21/06/1998
Director's particulars changed
dot icon09/11/1997
Ad 28/10/97--------- £ si 2@1=2 £ ic 2/4
dot icon09/11/1997
Accounting reference date extended from 28/02/98 to 30/04/98
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Registered office changed on 12/03/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New secretary appointed
dot icon27/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphrey, Christopher John
Director
12/01/2004 - Present
36
BRIGHTON SECRETARY LIMITED
Nominee Secretary
27/02/1997 - 03/03/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
27/02/1997 - 03/03/1997
9606
Hunt, Simon Anthony
Director
26/06/2001 - 02/09/2002
47
Thorpe, David Allan
Director
21/05/2003 - 10/12/2003
54

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIDGICOM LIMITED

DIDGICOM LIMITED is an(a) Dissolved company incorporated on 27/02/1997 with the registered office located at 353 Buckingham Avenue, Slough, Berkshire SL1 4PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIDGICOM LIMITED?

toggle

DIDGICOM LIMITED is currently Dissolved. It was registered on 27/02/1997 and dissolved on 27/02/2012.

Where is DIDGICOM LIMITED located?

toggle

DIDGICOM LIMITED is registered at 353 Buckingham Avenue, Slough, Berkshire SL1 4PF.

What is the latest filing for DIDGICOM LIMITED?

toggle

The latest filing was on 27/02/2012: Final Gazette dissolved via voluntary strike-off.