Digital Impressions Limited
Private Limited Company
Digital Impressions Limited
145 Herne Hill Road
Herne Hill
London
SE24 0AD
Company Name | Digital Impressions Limited |
---|
Company Status | Dissolved 1998 |
---|
Company Number | 03121345 |
---|
Incorporation Date | 2 November 1995 |
---|
Dissolution Date | 18 August 1998 (active for 2 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Information Technology Consultancy Activities |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 November |
---|
Latest Return | 2 November 1996 (27 years, 6 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 145 Herne Hill Road Herne Hill London SE24 0AD |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Dulwich and West Norwood |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 November |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 2 November 1996 (27 years, 6 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
18 August 1998 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
28 April 1998 | First Gazette notice for compulsory strike-off | 1 page |
---|
3 February 1997 | Return made up to 02/11/96; full list of members - 363(287) ‐ Registered office changed on 03/02/97
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
8 November 1995 | New secretary appointed;new director appointed | 2 pages |
---|
8 November 1995 | New director appointed | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—