UKBizDB.co.uk

EDIGITALSYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edigitalsystems Limited. The company was founded 16 years ago and was given the registration number 06506024. The firm's registered office is in MILTON KEYNES. You can find them at Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:EDIGITALSYSTEMS LIMITED
Company Number:06506024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 2008
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-43, Roebuck Road, Hainault Business Park, Ilford, England, IG6 3TU

Secretary18 February 2008Active
41-43, Roebuck Road, Hainault Business Park, Ilford, England, IG6 3TU

Director18 February 2008Active
161-163 Forest Road, Walthamstow, London, E17 6HE

Corporate Secretary18 February 2008Active
161-163 Forest Road, Walthamstow, London, E17 6HE

Director18 February 2008Active

People with Significant Control

Mr Chinedu Ken Emechebe
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:41-43 Roebuck Road, Hainault Business Park, Ilford, United Kingdom, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leela Emechebe
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:41-43 Roebuck Road, Hainault Business Park, Ilford, United Kingdom, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-23Gazette

Gazette dissolved liquidation.

Download
2023-01-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-02Insolvency

Liquidation disclaimer notice.

Download
2019-03-22Address

Change registered office address company with date old address new address.

Download
2019-03-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-21Resolution

Resolution.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Mortgage

Mortgage satisfy charge full.

Download
2017-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Change person director company with change date.

Download
2016-08-17Officers

Change person secretary company with change date.

Download
2016-08-17Officers

Change person director company with change date.

Download
2016-07-12Officers

Change person secretary company with change date.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.