Company NameDigital Financial Service Ecosystems Limited
Company StatusDissolved
Company Number06572155
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael John Powell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Kensington Gate
London
W8 5NA
Director NameMr Kenneth James Yeadon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(1 day after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHigh Hall
Appletreewick
Skipton
North Yorkshire
BD23 6DD
Director NameMr Ajay Kumar Kejriwal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address70 Dalkeith Grove
Stanmore
Middlesex
HA7 4SF
Secretary NameMr Ajay Kumar Kejriwal
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Dalkeith Grove
Stanmore
Middlesex
HA7 4SF

Location

Registered AddressInternational House
1-6 Yarmouth Place
London
W1J 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
(4 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
(4 pages)
17 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
17 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
22 July 2009Return made up to 21/04/09; full list of members (3 pages)
22 July 2009Return made up to 21/04/09; full list of members (3 pages)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Registered office changed on 21/07/2009 from international house 1-6 yarmouth place london W1J 7BU (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Registered office changed on 21/07/2009 from international house 1-6 yarmouth place london W1J 7BU (1 page)
21 July 2009Location of register of members (1 page)
25 November 2008Appointment terminated director and secretary ajay kejriwal (1 page)
25 November 2008Appointment Terminated Director and Secretary ajay kejriwal (1 page)
14 July 2008Registered office changed on 14/07/2008 from st. James house 23 king street london SW1Y 6QY (1 page)
14 July 2008Registered office changed on 14/07/2008 from st. James house 23 king street london SW1Y 6QY (1 page)
20 May 2008Director appointed kenneth james yeadon (3 pages)
20 May 2008Director appointed kenneth james yeadon (3 pages)
21 April 2008Incorporation (26 pages)
21 April 2008Incorporation (26 pages)