About

Registered Number: 03819706
Date of Incorporation: 30/07/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 61 London Road, Maidstone, Kent, ME16 8TX

 

Established in 1999, The Digit Shop Ltd has its registered office in Maidstone in Kent, it's status is listed as "Dissolved". The companies directors are listed as Anderson, Christine Joanne, Batt, Roger Alfred, Whitton, Leslie William. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTON, Leslie William 30 July 1999 06 November 2009 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Christine Joanne 30 September 2015 - 1
BATT, Roger Alfred 30 July 1999 30 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 25 June 2016
AAMD - Amended Accounts 23 December 2015
AP03 - Appointment of secretary 15 November 2015
AA - Annual Accounts 12 November 2015
AA - Annual Accounts 12 November 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
TM02 - Termination of appointment of secretary 30 September 2015
AR01 - Annual Return 20 August 2015
AD01 - Change of registered office address 11 March 2015
AR01 - Annual Return 15 August 2014
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 10 November 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 05 August 2005
353 - Register of members 05 August 2005
287 - Change in situation or address of Registered Office 23 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 16 August 2000
225 - Change of Accounting Reference Date 21 October 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.