Company NameDigital Sky Design Ltd
Company StatusDissolved
Company Number07499497
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NamesMoftech IT Solutions Ltd and Digtal Sky Design Ltd

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Jaimin Shah
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 30 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Centre View Apartments Whitgift Street
Croydon
CR0 1EX
Director NameMr Farshad Mofidi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Director NameMrs Andrea Fekete
Date of BirthDecember 1982 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed01 January 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER
Director NameMr Rishi Shah
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
CR9 2ER

Contact

Websitewww.digitalskydesigns.com
Telephone01737 305611
Telephone regionRedhill

Location

Registered AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Andrea Fekete
50.00%
Ordinary
1 at £1Farshad Mofidi
50.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
14 August 2017Notification of Jaimin Shah as a person with significant control on 10 July 2017 (2 pages)
14 August 2017Notification of Jaimin Shah as a person with significant control on 10 July 2017 (2 pages)
18 July 2017Cessation of Andrea Fekete as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Andrea Fekete as a person with significant control on 18 July 2017 (1 page)
30 May 2017Termination of appointment of a director (1 page)
30 May 2017Termination of appointment of a director (1 page)
25 May 2017Termination of appointment of Rishi Shah as a director on 15 May 2017 (1 page)
25 May 2017Termination of appointment of Rishi Shah as a director on 15 May 2017 (1 page)
25 May 2017Termination of appointment of Andrea Fekete as a director on 10 May 2017 (1 page)
25 May 2017Termination of appointment of Andrea Fekete as a director on 10 May 2017 (1 page)
12 April 2017Director's details changed for Mr Jaimin Shah on 1 September 2016 (2 pages)
12 April 2017Director's details changed for Mr Jaimin Shah on 1 September 2016 (2 pages)
11 April 2017Director's details changed for Mr Jai Shah on 1 September 2016 (2 pages)
11 April 2017Director's details changed for Mr Jai Shah on 1 September 2016 (2 pages)
28 February 2017Director's details changed for Mrs Andrea Mofidi on 17 January 2017 (2 pages)
28 February 2017Director's details changed for Mrs Andrea Mofidi on 17 January 2017 (2 pages)
27 February 2017Termination of appointment of Farshad Mofidi as a director on 7 January 2017 (1 page)
27 February 2017Termination of appointment of Farshad Mofidi as a director on 7 January 2017 (1 page)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
28 September 2016Registered office address changed from 2 Lawnsdowne Building 2 Lawnsdowne Building Lansdowne Road Croydon CR9 2ER England to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 2 Lawnsdowne Building 2 Lawnsdowne Building Lansdowne Road Croydon CR9 2ER England to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 28 September 2016 (1 page)
27 September 2016Appointment of Mrs Andrea Mofidi as a director on 1 January 2014 (2 pages)
27 September 2016Appointment of Mr Rishi Shah as a director on 27 September 2016 (2 pages)
27 September 2016Appointment of Mr Rishi Shah as a director on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 55 Rookery Way Lower Kingswood Tadworth Surrey KT20 7DT to 2 Lawnsdowne Building 2 Lawnsdowne Building Lansdowne Road Croydon CR9 2ER on 27 September 2016 (1 page)
27 September 2016Director's details changed for Mrs Andrea Mofidi on 1 January 2014 (2 pages)
27 September 2016Appointment of Mrs Andrea Mofidi as a director on 1 January 2014 (2 pages)
27 September 2016Director's details changed for Mrs Andrea Mofidi on 1 January 2014 (2 pages)
27 September 2016Registered office address changed from 55 Rookery Way Lower Kingswood Tadworth Surrey KT20 7DT to 2 Lawnsdowne Building 2 Lawnsdowne Building Lansdowne Road Croydon CR9 2ER on 27 September 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 September 2016Appointment of Mr Jai Shah as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Jai Shah as a director on 1 September 2016 (2 pages)
26 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
28 April 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 August 2015Company name changed digtal sky design LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
14 August 2015Company name changed digtal sky design LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
6 July 2015Company name changed moftech it solutions LTD\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
6 July 2015Company name changed moftech it solutions LTD\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
20 January 2014Director's details changed for Mr Farshad Mofidi on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Farshad Mofidi on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Farshad Mofidi on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Farshad Mofidi on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Farshad Mofidi on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Farshad Mofidi on 20 January 2014 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from 40a Benhilton Gardens Sutton SM1 3BS on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 40a Benhilton Gardens Sutton SM1 3BS on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 55 Rookery Way Lower Kingswood Tadworth Surrey KT20 7DT England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 55 Rookery Way Lower Kingswood Tadworth Surrey KT20 7DT England on 11 April 2013 (1 page)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
12 October 2012Registered office address changed from 22 Ambleside Gardens Sutton Sutton Surrey SM2 5ES England on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from 22 Ambleside Gardens Sutton Sutton Surrey SM2 5ES England on 12 October 2012 (2 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)