Company NameDMS Digital Services Limited
Company StatusDissolved
Company Number08620394
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 8 months ago)
Dissolution Date10 November 2020 (3 years, 4 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 NameMs Dana Gornitzki
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCzech
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Director NameManish Sharma
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Manish Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£1,238
Cash£4,398
Current Liabilities£8,218

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (1 page)
6 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
16 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
25 July 2018Director's details changed for Manish Sharma on 25 July 2018 (2 pages)
25 July 2018Director's details changed for Manish Sharma on 25 July 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
9 August 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
9 August 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 November 2015Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 930 High Road London N12 9RT on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 930 High Road London N12 9RT United Kingdom to 930 High Road London N12 9RT on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 930 High Road London N12 9RT on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 930 High Road London N12 9RT United Kingdom to 930 High Road London N12 9RT on 25 November 2015 (1 page)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 December 2014Director's details changed for Manish Sharma on 1 November 2014 (2 pages)
16 December 2014Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages)
16 December 2014Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages)
16 December 2014Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages)
16 December 2014Director's details changed for Manish Sharma on 1 November 2014 (2 pages)
16 December 2014Director's details changed for Manish Sharma on 1 November 2014 (2 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
26 July 2013Director's details changed for Dana Gornitski on 23 July 2013 (2 pages)
26 July 2013Director's details changed for Dana Gornitski on 23 July 2013 (2 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 2
(37 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 2
(37 pages)