Company NameDigital Fabrique Limited
Company StatusDissolved
Company Number08487860
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date24 February 2015 (9 years, 2 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 NameMrs Gill Rose McCaffery
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleIt Consulting Services
Country of ResidenceUnited Kingdom
Correspondence Address195 Princes Gardens
London
W3 0LT
Director NamePhillip Elton Sewell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG

Contact

Websitedigitalfabrique.com
Email address[email protected]
Telephone020 72062455
Telephone regionLondon

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Gillian Mccaffery
50.00%
Ordinary
26 at £1Phillip Sewell
26.00%
Ordinary
24 at £1Justine Elaine Sewell
24.00%
Ordinary

Financials

Year2014
Net Worth£12,532
Cash£49,663
Current Liabilities£127,521

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 December 2014Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
21 October 2014Termination of appointment of Phillip Elton Sewell as a director on 6 October 2014 (1 page)
21 October 2014Termination of appointment of Phillip Elton Sewell as a director on 6 October 2014 (1 page)
29 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
5 December 2013Registered office address changed from C/O Goldwins Limited 75 75 Maygrove Road West Hampstead London NW6 2EG England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from C/O Goldwins Limited 75 75 Maygrove Road West Hampstead London NW6 2EG England on 5 December 2013 (1 page)
27 August 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 100
(3 pages)
15 May 2013Registered office address changed from 146 Watford Road St Albans Herts AL2 3EB United Kingdom on 15 May 2013 (1 page)
13 May 2013Director's details changed for Mr Phillip Elton Sewell on 13 May 2013 (2 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)