Company NameDigital Fluency Limited
Company StatusDissolved
Company Number06471855
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date10 May 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Monika Sejbuk
Date of BirthJune 1981 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address108 Wymering Mansions Wymering Road
London
W9 2NE
Director NameMr Sean Alan Tweddell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleDigital Planning Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Wymering Mansions Wymering Road
London
W9 2NE
Secretary NameMr Sean Alan Tweddell
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address108 Wymering Mansions Wymering Road
London
W9 2NE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.digitally-fluent.com

Location

Registered Address108 Wymering Mansions Wymering Road
London
W9 2NE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Monika Sejbuk
50.00%
Ordinary B
1 at £1Sean Alan Tweddell
50.00%
Ordinary A

Financials

Year2014
Net Worth-£427
Cash£354
Current Liabilities£781

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
16 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(5 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 March 2014Registered office address changed from 92 Ashworth Mansions Grantully Road London W9 1LN on 24 March 2014 (1 page)
18 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 April 2010Secretary's details changed for Sean Alan Tweddell on 18 October 2009 (1 page)
1 April 2010Director's details changed for Monika Sejbuk on 18 October 2009 (2 pages)
1 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Sean Alan Tweddell on 18 October 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 November 2009Registered office address changed from 84F Randolph Avenue London W9 1BG on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 84F Randolph Avenue London W9 1BG on 7 November 2009 (1 page)
2 February 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2008Incorporation (17 pages)
14 January 2008Secretary resigned (1 page)