Digiwave Europe Limited LONDON


Digiwave Europe Limited was officially closed on 2020-11-10. Digiwave Europe was a private limited company that was situated at 3Rd Floor, Fairgate House, 78 New Oxford Street, London, WC1A 1HB. Its total net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2007-12-14) was run by 1 director.
Director Steven L. who was appointed on 04 March 2014.

The company was officially classified as "tax consultancy" (69203). According to the CH records, there was a name alteration on 2012-09-04, their previous name was Groundbreaking. The latest confirmation statement was filed on 2019-12-14 and last time the accounts were filed was on 31 December 2018. 2015-12-14 is the date of the most recent annual return.

Digiwave Europe Limited Address / Contact

Office Address 3rd Floor, Fairgate House
Office Address2 78 New Oxford Street
Town London
Post code WC1A 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06454013
Date of Incorporation Fri, 14th Dec 2007
Date of Dissolution Tue, 10th Nov 2020
Industry Tax consultancy
End of financial Year 31st December
Company age 13 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 25th Jan 2021
Last confirmation statement dated Sat, 14th Dec 2019

Company staff

Steven L.

Position: Director

Appointed: 04 March 2014

Landes Ltd

Position: Corporate Director

Appointed: 04 September 2012

William P.

Position: Director

Appointed: 12 October 2012

Resigned: 04 March 2014

Robert N.

Position: Director

Appointed: 04 September 2012

Resigned: 12 October 2012

Graham C.

Position: Nominee Director

Appointed: 14 December 2008

Resigned: 04 September 2012

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 14 December 2007

Resigned: 14 December 2008

Qa Nominees Limited

Position: Corporate Director

Appointed: 14 December 2007

Resigned: 14 December 2008

People with significant control

Steven L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Groundbreaking September 4, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand11 5892 2702 3842 684
Current Assets11 5893 4702 6742 774
Debtors 1 20029090
Other Debtors 60029090
Other
Administrative Expenses 5691 5001 000
Creditors9522 0871 7012 300
Interest Payable Similar Charges Finance Costs -2  
Net Current Assets Liabilities10 6371 383973474
Operating Profit Loss 931-500 
Other Creditors8851 7001 7011 700
Other Operating Income Format1   1
Other Taxation Social Security Payable66387  
Profit Loss 746-410-499
Profit Loss On Ordinary Activities Before Tax 933-500-499
Tax Tax Credit On Profit Or Loss On Ordinary Activities 187-90 
Total Assets Less Current Liabilities10 6371 383973474
Trade Creditors Trade Payables1  600
Trade Debtors Trade Receivables 600  
Turnover Revenue 1 5001 000500

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
Free Download (1 page)

Company search

Advertisements