2 London Wall Place
London
EC2Y 5AU
Director Name | Dr Siavash Haroun Mahdavi |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 14 July 2021) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 Waterside Point 2 Anhalt Road London SW11 4PD |
Director Name | Mr Nicolas De Cordes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 14 May 2009(6 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 14 July 2021) |
Role | Director Of Strategy |
Country of Residence | Belgium |
Correspondence Address | 103 Avenue Fond'Roy Brussels 1180 Belgium |
Secretary Name | Miss Lisa Boyan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 14 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 146 Bridge House 18 St. George Wharf London SW8 2LQ |
Director Name | Mr Assa Ashuach |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Jacksons Lane London N6 5SR |
Director Name | Dr Adrian Keppler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 2012(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 2016) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 5a Bear Lane London SE1 0UH |
Website | digitalforming.com |
---|---|
Email address | [email protected] |
Telephone | 020 71933022 |
Telephone region | London |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
8k at £0.001 | Laurent Lenoir 4.00% Ordinary |
---|---|
70.3k at £0.001 | Siavash Haroun Mahdavi 35.15% Ordinary |
51.4k at £0.001 | Lisa Harouni 25.72% Ordinary |
27.4k at £0.001 | Assa Ashuach 13.72% Ordinary |
22.3k at £0.001 | Nicholas De Cordes 11.15% Ordinary |
20k at £0.001 | Eos Gmbh- Electro Optical Systems 10.00% Ordinary A |
404 at £0.001 | Ricardo Bovo 0.20% Ordinary B |
126 at £0.001 | Flavio Mendes 0.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£409,667 |
Cash | £11,083 |
Current Liabilities | £573,553 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 October 2016 | Delivered on: 7 November 2016 Persons entitled: Dr Siavash Haroun Mahdavi Classification: A registered charge Outstanding |
---|---|
15 July 2013 | Delivered 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 |
27 November 2017 | Current accounting period extended from 29 October 2018 to 31 October 2018 (1 page) |
---|---|
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 January 2017 | Termination of appointment of Adrian Keppler as a director on 19 December 2016 (1 page) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
7 November 2016 | Registration of charge 067481690002, created on 19 October 2016 (21 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 July 2016 | Registered 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 2016 | Director's details changed for Miss Lisa Harouni on 4 June 2013 (2 pages) |
14 June 2016 | Secretary's details changed for Miss Lisa Harouni on 4 June 2013 (1 page) |
1 June 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 5 December 2013
|
11 May 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
1 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 November 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 October 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
12 February 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
17 December 2014 | Previous accounting period shortened from 28 November 2014 to 31 October 2014 (1 page) |
28 November 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
27 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 September 2014 | Director's details changed for Miss Lisa Harouni on 1 April 2014 (2 pages) |
23 September 2014 | Director's details changed for Miss Lisa Harouni on 1 April 2014 (2 pages) |
28 August 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
5 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2014 | Register 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 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-08-04
|
3 August 2014 | Director's details changed for Miss Lisa Harouni on 1 October 2013 (2 pages) |
3 August 2014 | Director's details changed for Miss Lisa Harouni on 1 October 2013 (2 pages) |
3 August 2014 | Secretary's details changed for Miss Lisa Harouni on 1 October 2013 (1 page) |
3 August 2014 | Secretary's details changed for Miss Lisa Harouni on 1 October 2013 (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Previous accounting period extended from 30 November 2012 to 1 December 2012 (1 page) |
30 August 2013 | Previous accounting period shortened from 1 December 2012 to 29 November 2012 (1 page) |
30 August 2013 | Previous accounting period extended from 30 November 2012 to 1 December 2012 (1 page) |
30 August 2013 | Previous accounting period shortened from 1 December 2012 to 29 November 2012 (1 page) |
8 August 2013 | Director's details changed for Miss Lisa Harouni on 26 May 2013 (2 pages) |
8 August 2013 | Registered office address changed from 20 Nottingham Terrace London NW1 4QB United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 20 Nottingham Terrace London NW1 4QB United Kingdom on 8 August 2013 (1 page) |
19 July 2013 | Registration of charge 067481690001 (39 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2013 | Annual return made up to 13 November 2012 with a full list of shareholders
|
7 April 2013 | Appointment of Dr Adrian Keppler as a director (2 pages) |
7 April 2013 | Register(s) moved to registered office address (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
22 March 2012 | Sub-division of shares on 7 March 2012 (6 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Sub-division of shares on 7 March 2012 (6 pages) |
19 December 2011 | Registered office address changed from 66 Compayne Garden London NW6 3RY on 19 December 2011 (1 page) |
9 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
11 August 2011 | Resolutions
|
4 March 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
3 March 2011 | Director's details changed for Miss Lisa Harouni on 15 October 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr Assa Ashuach on 15 June 2010 (2 pages) |
3 March 2011 | Register inspection address has been changed from C/O Lisa Harouni 146 Bridge House 18 St Georges Wharf London SW8 2LQ (1 page) |
3 March 2011 | Secretary's details changed for Miss Lisa Harouni on 15 October 2010 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Register inspection address has been changed from C/O Lisa Harouni 146 Bridge House 18 St Georges Wharf London (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Director's details changed for Mr Assa Ashuach on 25 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Miss Lisa Harouni on 25 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Nicolas De Cordes on 25 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Dr Siavash Haroun Mahdavi on 25 November 2009 (2 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
29 June 2009 | Secretary appointed miss lisa harouni (1 page) |
14 May 2009 | Director appointed mr nicolas de cordes (1 page) |
14 May 2009 | Ad 14/05/09\gbp si [email protected]=13.5\gbp ic 86.5/100\ (1 page) |
6 May 2009 | Director appointed dr siavash haroun mahdavi (1 page) |
5 May 2009 | Ad 05/05/09\gbp si [email protected]=27\gbp ic 59.5/86.5\ (1 page) |
30 April 2009 | Director appointed ms lisa harouni (1 page) |
29 April 2009 | Ad 29/04/09\gbp si [email protected]=59.49\gbp ic 0.01/59.5\ (2 pages) |
13 November 2008 | Incorporation (15 pages) |