Company NameDIGI Communications Limited
Company StatusDissolved
Company Number08960926
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameNod3X(1) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lee Smallwood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMrs Polly Joanna Hingston Smallwood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales

Contact

Websitewww.smunter.com

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99.5k at £1Lee Smallwood
50.00%
Ordinary A
99.5k at £1Polly Joanna Hingston Smallwood
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 199,000
(6 pages)
30 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 199,000
(6 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Termination of appointment of Polly Joanna Hingston Smallwood as a director on 11 March 2016 (1 page)
26 April 2016Termination of appointment of Polly Joanna Hingston Smallwood as a director on 11 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 199,000
(4 pages)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 199,000
(4 pages)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
14 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 199,000
(4 pages)
14 July 2014Change of share class name or designation (2 pages)
14 July 2014Change of share class name or designation (2 pages)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
14 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 199,000
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 199,000
(4 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014Company name changed NOD3X(1) LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
9 July 2014Company name changed NOD3X(1) LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
9 July 2014Change of name notice (2 pages)
10 April 2014Appointment of Mrs Polly Joanna Hingston Smallwood as a director (2 pages)
10 April 2014Appointment of Mrs Polly Joanna Hingston Smallwood as a director (2 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)