Company NameDigs2Go Ltd
Company StatusDissolved
Company NumberSC444423
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Eliahu Dwek
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Bullescroft Road
Edgware
HA8 8RW
Director NameMr Michael John Saunders
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hove Park Way
Hove
East Sussex
BN3 6PT
Secretary NameMr Michael Saunders
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Hove Park Way
Hove
East Sussex
BN3 6PT
Director NameMr Nigel Howard Lauer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Vaughan Avenue
Hendon
London
NW4 4HT

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Michael Saunders
80.00%
Ordinary
20 at £1Eliahu Dwek
20.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
12 September 2017Notice of final meeting of creditors (10 pages)
21 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17
(1 page)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(19 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(14 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(14 pages)
30 June 2014Termination of appointment of Nigel Howard Lauer as a director on 31 March 2014 (2 pages)
14 May 2014Accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 7 March 2014 with a full list of shareholders (15 pages)
2 May 2014Annual return made up to 7 March 2014 with a full list of shareholders (15 pages)
7 March 2013Incorporation (24 pages)