Company NameDigital Forming Limited
Company StatusDissolved
Company Number06748169
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)
Dissolution Date14 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lisa Boyan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(5 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 14 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameDr Siavash Haroun Mahdavi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(5 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 14 July 2021)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Waterside Point 2 Anhalt Road
London
SW11 4PD
Director NameMr Nicolas De Cordes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed14 May 2009(6 months after company formation)
Appointment Duration12 years, 2 months (closed 14 July 2021)
RoleDirector Of Strategy
Country of ResidenceBelgium
Correspondence Address103 Avenue Fond'Roy
Brussels
1180
Belgium
Secretary NameMiss Lisa Boyan
NationalityBritish
StatusClosed
Appointed29 June 2009(7 months, 2 weeks after company formation)
Appointment Duration12 years (closed 14 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 146 Bridge House
18 St. George Wharf
London
SW8 2LQ
Director NameMr Assa Ashuach
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Jacksons Lane
London
N6 5SR
Director NameDr Adrian Keppler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2012(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2016)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address5a Bear Lane
London
SE1 0UH

Contact

Websitedigitalforming.com
Email address[email protected]
Telephone020 71933022
Telephone regionLondon

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

8k at £0.001Laurent Lenoir
4.00%
Ordinary
70.3k at £0.001Siavash Haroun Mahdavi
35.15%
Ordinary
51.4k at £0.001Lisa Harouni
25.72%
Ordinary
27.4k at £0.001Assa Ashuach
13.72%
Ordinary
22.3k at £0.001Nicholas De Cordes
11.15%
Ordinary
20k at £0.001Eos Gmbh- Electro Optical Systems
10.00%
Ordinary A
404 at £0.001Ricardo Bovo
0.20%
Ordinary B
126 at £0.001Flavio Mendes
0.06%
Ordinary B

Financials

Year2014
Net Worth-£409,667
Cash£11,083
Current Liabilities£573,553

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

19 October 2016Delivered on: 7 November 2016
Persons entitled: Dr Siavash Haroun Mahdavi

Classification: A registered charge
Outstanding
15 July 2013Delivered on: 19 July 2013
Persons entitled: Eos Gmbh (Electro Optical Systems)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 November 2017Current accounting period extended from 29 October 2018 to 31 October 2018 (1 page)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 January 2017Termination of appointment of Adrian Keppler as a director on 19 December 2016 (1 page)
25 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
7 November 2016Registration of charge 067481690002, created on 19 October 2016 (21 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 July 2016Registered office address changed from Flat 146 Bridge House 18 st. George Wharf London SW8 2LQ to C/O Prager Metis Llp 5a Bear Lane London SE1 0UH on 12 July 2016 (1 page)
15 June 2016Director's details changed for Miss Lisa Harouni on 4 June 2013 (2 pages)
14 June 2016Secretary's details changed for Miss Lisa Harouni on 4 June 2013 (1 page)
1 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 331.170
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 5 December 2013
  • GBP 199.998
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 247.170
(5 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(8 pages)
2 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
22 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
12 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(8 pages)
17 December 2014Previous accounting period shortened from 28 November 2014 to 31 October 2014 (1 page)
28 November 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 200,000.00
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 September 2014Director's details changed for Miss Lisa Harouni on 1 April 2014 (2 pages)
23 September 2014Director's details changed for Miss Lisa Harouni on 1 April 2014 (2 pages)
28 August 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
4 August 2014Register inspection address has been changed from C/O Lisa Harouni 20 Nottingham Terrace London NW1 4QB United Kingdom to Flat 146 Bridge House 18 St George Wharf London SW8 2LQ (1 page)
4 August 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 111.112
(8 pages)
3 August 2014Director's details changed for Miss Lisa Harouni on 1 October 2013 (2 pages)
3 August 2014Director's details changed for Miss Lisa Harouni on 1 October 2013 (2 pages)
3 August 2014Secretary's details changed for Miss Lisa Harouni on 1 October 2013 (1 page)
3 August 2014Secretary's details changed for Miss Lisa Harouni on 1 October 2013 (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Previous accounting period extended from 30 November 2012 to 1 December 2012 (1 page)
30 August 2013Previous accounting period shortened from 1 December 2012 to 29 November 2012 (1 page)
30 August 2013Previous accounting period extended from 30 November 2012 to 1 December 2012 (1 page)
30 August 2013Previous accounting period shortened from 1 December 2012 to 29 November 2012 (1 page)
8 August 2013Director's details changed for Miss Lisa Harouni on 26 May 2013 (2 pages)
8 August 2013Registered office address changed from 20 Nottingham Terrace London NW1 4QB United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 20 Nottingham Terrace London NW1 4QB United Kingdom on 8 August 2013 (1 page)
19 July 2013Registration of charge 067481690001 (39 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
7 April 2013Annual return made up to 13 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-07
(10 pages)
7 April 2013Appointment of Dr Adrian Keppler as a director (2 pages)
7 April 2013Register(s) moved to registered office address (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 111.110
(7 pages)
18 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 111.110
(7 pages)
22 March 2012Sub-division of shares on 7 March 2012 (6 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 05/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
22 March 2012Sub-division of shares on 7 March 2012 (6 pages)
19 December 2011Registered office address changed from 66 Compayne Garden London NW6 3RY on 19 December 2011 (1 page)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 March 2011Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
3 March 2011Director's details changed for Miss Lisa Harouni on 15 October 2010 (2 pages)
3 March 2011Director's details changed for Mr Assa Ashuach on 15 June 2010 (2 pages)
3 March 2011Register inspection address has been changed from C/O Lisa Harouni 146 Bridge House 18 St Georges Wharf London SW8 2LQ (1 page)
3 March 2011Secretary's details changed for Miss Lisa Harouni on 15 October 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
15 December 2009Register inspection address has been changed from C/O Lisa Harouni 146 Bridge House 18 St Georges Wharf London (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Director's details changed for Mr Assa Ashuach on 25 November 2009 (2 pages)
11 December 2009Director's details changed for Miss Lisa Harouni on 25 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Nicolas De Cordes on 25 November 2009 (2 pages)
11 December 2009Director's details changed for Dr Siavash Haroun Mahdavi on 25 November 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
29 June 2009Secretary appointed miss lisa harouni (1 page)
14 May 2009Director appointed mr nicolas de cordes (1 page)
14 May 2009Ad 14/05/09\gbp si [email protected]=13.5\gbp ic 86.5/100\ (1 page)
6 May 2009Director appointed dr siavash haroun mahdavi (1 page)
5 May 2009Ad 05/05/09\gbp si [email protected]=27\gbp ic 59.5/86.5\ (1 page)
30 April 2009Director appointed ms lisa harouni (1 page)
29 April 2009Ad 29/04/09\gbp si [email protected]=59.49\gbp ic 0.01/59.5\ (2 pages)
13 November 2008Incorporation (15 pages)