Company NameDigital Internet Zone  Limited
Company StatusDissolved
Company Number06421763
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameIqbal Waheed
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Kingscott Close
Bransholme
Hull
East Yorkshire
HU7 4DS
Secretary NameIqbal Waheed
NationalityBritish
StatusClosed
Appointed01 April 2009(1 year, 4 months after company formation)
Appointment Duration10 months, 4 weeks (closed 23 February 2010)
RoleCompany Director
Correspondence Address38 Kingscott Close
Bransholme
Hull
East Yorkshire
HU7 4DS
Director NameTahir Islam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Victoria Street
Cudworth
Barnsley
South Yorkshire
S72 8TF
Secretary NameSalahuddin Ahmed Khan
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Gladstone House
Sadler Close
Mitcham
Surrey
CR4 3EJ

Location

Registered Address38 Kingscott Close
Hull
HU7 4DS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBransholme West
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£18,437
Gross Profit£13,189
Net Worth-£9,705
Cash£61
Current Liabilities£18,232

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (3 pages)
3 November 2009Application to strike the company off the register (3 pages)
16 September 2009Registered office changed on 16/09/2009 from 71 darmouth road forest hill london SE23 3HT (1 page)
16 September 2009Registered office changed on 16/09/2009 from 71 darmouth road forest hill london SE23 3HT (1 page)
3 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
3 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
30 April 2009Appointment Terminated Secretary salahuddin khan (1 page)
30 April 2009Secretary appointed iqbal waheed (2 pages)
30 April 2009Appointment terminated secretary salahuddin khan (1 page)
30 April 2009Director's change of particulars / iqbal waheed / 27/04/2009 (1 page)
30 April 2009Director's Change of Particulars / iqbal waheed / 27/04/2009 / HouseName/Number was: , now: 38; Street was: 5 victoria street, now: kingscott close; Area was: cudworth, now: bransholme; Post Town was: barnsley, now: hull; Region was: south yorkshire, now: east yorkshire; Post Code was: S72 8TF, now: HU7 4DS (1 page)
30 April 2009Secretary appointed iqbal waheed (2 pages)
12 January 2009Appointment Terminated Director tahir islam (1 page)
12 January 2009Appointment terminated director tahir islam (1 page)
28 November 2008Return made up to 08/11/08; full list of members (3 pages)
28 November 2008Return made up to 08/11/08; full list of members (3 pages)
8 November 2007Incorporation (16 pages)
8 November 2007Incorporation (16 pages)