ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digme Denali Holdings Limited

Digme Denali Holdings Limited is a dissolved company incorporated on 22 October 2015 with the registered office located in London, Greater London. Digme Denali Holdings Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 3 August 2024 (1 year 3 months ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
09837201
Private limited company
Age
10 years
Incorporated 22 October 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 October 2021 (4 years ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
9 Ensign House
Admirals Way
London
E14 9XQ
Address changed on 18 May 2022 (3 years ago)
Previous address was The Carriage House Mill Street Maidstone Kent ME15 6YE
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • Irish • Lives in England • Born in Oct 1971
Director • Business Excutive • British • Lives in UK • Born in Nov 1981
Digme Fitness Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Gynaecology Limited
Geoff Bamber is a mutual person.
Active
Aloha Richmond Ltd
Geoff Bamber is a mutual person.
Active
Aloha Moorgate Ltd
Geoff Bamber is a mutual person.
Active
Fittr Ltd
Geoff Bamber is a mutual person.
Active
London Cycle Group Limited
Caoimhe Bebhinn Bamber is a mutual person.
Active
Digme Coleman Street Limited
Caoimhe Bebhinn Bamber and Geoff Bamber are mutual people.
Dissolved
London Fitness Holdings Ltd
Caoimhe Bebhinn Bamber and Geoff Bamber are mutual people.
Liquidation
JM Fitness Islington Studio Limited
Geoff Bamber is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£3.37K
Increased by £3.37K (%)
Turnover
Unreported
Decreased by £12.72K (-100%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£4.09M
Increased by £3.44M (+527%)
Total Liabilities
-£1.46M
Decreased by £498.16K (-25%)
Net Assets
£2.63M
Increased by £3.93M (-301%)
Debt Ratio (%)
36%
Decreased by 264.72% (-88%)
Latest Activity
Dissolved After Liquidation
1 Year 3 Months Ago on 3 Aug 2024
Registered Address Changed
3 Years Ago on 18 May 2022
Voluntary Liquidator Appointed
3 Years Ago on 12 May 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Confirmation Submitted
4 Years Ago on 22 Oct 2021
Full Accounts Submitted
4 Years Ago on 13 Jul 2021
Restoration Application Submitted
4 Years Ago on 13 Jul 2021
Compulsory Dissolution
4 Years Ago on 22 Jun 2021
Compulsory Gazette Notice
4 Years Ago on 6 Apr 2021
Confirmation Submitted
5 Years Ago on 30 Oct 2020
Get Credit Report
Discover Digme Denali Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Aug 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 May 2024
Liquidators' statement of receipts and payments to 5 May 2023
Submitted on 16 Jun 2023
Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to 9 Ensign House Admirals Way London E14 9XQ on 18 May 2022
Submitted on 18 May 2022
Statement of affairs
Submitted on 12 May 2022
Resolutions
Submitted on 12 May 2022
Appointment of a voluntary liquidator
Submitted on 12 May 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2022
Confirmation statement made on 21 October 2021 with no updates
Submitted on 22 Oct 2021
Administrative restoration application
Submitted on 13 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year