Company NameDigital Forming Services Limited
Company StatusDissolved
Company Number08020512
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date19 April 2019 (5 years 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
Appointed04 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMha Macintyre Hudson New Bridge Street House 30-34
London
EC4V 6BJ
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

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

Location

Registered AddressMha Macintyre Hudson New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Digital Forming LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,176
Cash£1
Current Liabilities£42,222

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 October

Filing History

14 November 2017Statement of affairs (7 pages)
2 October 2017Registered office address changed from C/O Prager Metis Llp 5a Bear Lane London SE1 0UH England to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 October 2017 (2 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-07
(1 page)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 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)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 October 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
22 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
23 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
17 December 2014Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page)
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)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 August 2013Director's details changed for Miss Lisa Harouni on 25 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 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 April 2012Appointment of Miss Lisa Harouni as a director (2 pages)
4 April 2012Termination of appointment of Graham Cowan as a director (1 page)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)