Company NameDigital Press Agency Limited
Company StatusDissolved
Company Number04006533
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameHenri Faraman Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameChristophe Cachera
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed12 July 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 21 March 2006)
RolePublisher
Correspondence Address16 Impasse Theophile Rives
Arles
France
13200
Foreign
Secretary NameChristian Llavall Ubach
NationalityFrench
StatusClosed
Appointed12 July 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 21 March 2006)
RolePublisher
Correspondence Address5 Rue Honore Chevalier
Paris
75006
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressButcher Burns Beaumont House
47 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
22 June 2004Return made up to 02/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 July 2003Return made up to 02/06/03; full list of members (6 pages)
30 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002Return made up to 02/06/02; full list of members (6 pages)
9 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2001Company name changed henri faraman LIMITED\certificate issued on 04/06/01 (2 pages)
31 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
21 August 2000Memorandum and Articles of Association (9 pages)
15 August 2000Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
2 June 2000Incorporation (13 pages)