Company NameDigital Content Solutions Limited
Company StatusDissolved
Company Number06742732
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Chandrashekar Gopalasamuduram Subramanian
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed15 February 2009(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 30 April 2013)
RoleAccountant
Country of ResidenceIndia
Correspondence Address7/67-68 Amar Kunj
Pestom Sagar Road No 2
Tilak Nagar
Chembur, Mumbai 400089
India
Secretary NameAndrew Murray Corporate Services Ltd (Corporation)
StatusClosed
Appointed31 July 2009(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 30 April 2013)
Correspondence Address144-146 Kings Cross Road
London
WC1X 9DU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Geoffrey Nicholas Laycock
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleDigital Consultant
Country of ResidenceEngland
Correspondence Address9 Woodstock Road South
St Albans
Hertfordshire
AL1 4QL
Director NameAnthony Francis Lopes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleAdministrator
Correspondence AddressBldg No.32, Flat No.5 Sher-E-Punjab Society
Mahakali Road
Andheri East
Mumbai 400093
India
Secretary NameMr Geoffrey Nicholas Laycock
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleDigital Consultant
Country of ResidenceEngland
Correspondence Address9 Woodstock Road South
St Albans
Hertfordshire
AL1 4QL

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

15.4m at £1Vishal Information Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,545,374
Cash£15,810
Current Liabilities£9,678

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Auditor's resignation (1 page)
19 March 2013Auditor's resignation (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
8 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
23 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 15,375,000
(4 pages)
23 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 15,375,000
(4 pages)
23 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 15,375,000
(4 pages)
25 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
25 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
22 November 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 15,375,000
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 15,375,000
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 15,375,000
(4 pages)
19 August 2010Full accounts made up to 30 September 2009 (12 pages)
19 August 2010Full accounts made up to 30 September 2009 (12 pages)
20 April 2010Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages)
20 April 2010Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages)
28 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
27 November 2009Secretary's details changed for Andrew Murray Corporate Services Ltd on 20 November 2009 (2 pages)
27 November 2009Director's details changed for Chandrashekar Gopalasamuduram Subramanian on 20 November 2009 (2 pages)
27 November 2009Secretary's details changed for Andrew Murray Corporate Services Ltd on 20 November 2009 (2 pages)
27 November 2009Director's details changed for Chandrashekar Gopalasamuduram Subramanian on 20 November 2009 (2 pages)
28 September 2009Appointment terminated director and secretary geoffrey laycock (1 page)
28 September 2009Appointment Terminated Director and Secretary geoffrey laycock (1 page)
27 September 2009Secretary appointed andrew murray corporate services LTD (2 pages)
27 September 2009Secretary appointed andrew murray corporate services LTD (2 pages)
16 March 2009Appointment terminated director anthony lopes (1 page)
16 March 2009Appointment Terminated Director anthony lopes (1 page)
16 March 2009Director appointed chandrashekar gopalasamuduram subramanian (1 page)
16 March 2009Director appointed chandrashekar gopalasamuduram subramanian (1 page)
9 February 2009Ad 05/01/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
9 February 2009Ad 05/01/09 gbp si 49999@1=49999 gbp ic 1/50000 (2 pages)
11 November 2008Director appointed anthony francis lopes (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 144-146 kings cross road london WC1X 9DU (1 page)
11 November 2008Director and secretary appointed geoffrey nicholas laycock (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 144-146 kings cross road london WC1X 9DU (1 page)
11 November 2008Director and secretary appointed geoffrey nicholas laycock (2 pages)
11 November 2008Director appointed anthony francis lopes (2 pages)
6 November 2008Appointment Terminated Director yomtov jacobs (1 page)
6 November 2008Incorporation (9 pages)
6 November 2008Incorporation (9 pages)
6 November 2008Appointment terminated director yomtov jacobs (1 page)