Company Information for DIGITAL FORMING LIMITED
MHA MACINTYRE HUDSON 6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
06748169
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIGITAL FORMING LIMITED | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in SW8 | |
Company Number | 06748169 | |
---|---|---|
Company ID Number | 06748169 | |
Date formed | 2008-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 09:54:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIGITAL FORMING SERVICES LIMITED | MHA MACINTYRE HUDSON NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ | Liquidation | Company formed on the 2012-04-04 | |
DIGITAL FORMING SOLUTIONS LIMITED | 5A BEAR LANE LONDON SE1 0UH | Active | Company formed on the 2012-04-03 | |
DIGITAL FORMING TECHNOLOGY, L.L.C. | 5794 ROLLAWAY DR NE COMSTOCK PARK MI 49321 | UNKNOWN | Company formed on the 2004-02-17 | |
DIGITAL FORMING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA BOYAN |
||
ASSA ASHUACH |
||
LISA BOYAN |
||
NICOLAS DE CORDES |
||
SIAVASH HAROUN MAHDAVI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN KEPPLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSA STUDIO LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active | |
DIGITAL FORMING SERVICES LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Liquidation | |
DIGITAL FORMING SOLUTIONS LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
UCODO LIMITED | Director | 2009-07-20 | CURRENT | 2009-07-20 | Active - Proposal to Strike off | |
FREE-D LONDON LIMITED | Director | 2018-01-04 | CURRENT | 2018-01-04 | Active - Proposal to Strike off | |
SIB SIB LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
3DBAY LIMITED | Director | 2016-02-12 | CURRENT | 2014-10-21 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/19 FROM C/O Prager Metis Llp 5a Bear Lane London SE1 0UH England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASSA ASHUACH | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 29/10/18 TO 31/10/18 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEPPLER | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 331.17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067481690002 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/16 FROM Flat 146 Bridge House 18 st. George Wharf London SW8 2LQ | |
CH01 | Director's details changed for Miss Lisa Harouni on 2013-06-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LISA HAROUNI on 2013-06-04 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 331.17 | |
SH01 | 09/05/16 STATEMENT OF CAPITAL GBP 331.170 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 247.17 | |
SH01 | 25/11/15 STATEMENT OF CAPITAL GBP 247.170 | |
SH01 | 05/12/13 STATEMENT OF CAPITAL GBP 199.998 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/10/14 TO 29/10/14 | |
AA01 | Previous accounting period shortened from 31/10/14 TO 30/10/14 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/11/14 TO 31/10/14 | |
SH01 | 16/01/14 STATEMENT OF CAPITAL GBP 200000.00 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA HAROUNI / 01/04/2014 | |
AA01 | PREVSHO FROM 29/11/2013 TO 28/11/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/11/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O LISA HAROUNI 20 NOTTINGHAM TERRACE LONDON NW1 4QB UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA HAROUNI / 01/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS LISA HAROUNI / 01/10/2013 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 01/12/2012 TO 29/11/2012 | |
AA01 | PREVEXT FROM 30/11/2012 TO 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA HAROUNI / 26/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 20 NOTTINGHAM TERRACE LONDON NW1 4QB UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067481690001 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR ADRIAN KEPPLER | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
SH01 | 07/03/12 STATEMENT OF CAPITAL GBP 111.110 | |
SH02 | SUB-DIVISION 07/03/12 | |
RES13 | SUBDIVIDED SHARES 05/03/2012 | |
RES01 | ADOPT ARTICLES 05/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 66 COMPAYNE GARDEN LONDON NW6 3RY | |
AR01 | 13/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 26/07/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 13/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O LISA HAROUNI 146 BRIDGE HOUSE 18 ST GEORGES WHARF LONDON SW8 2LQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA HAROUNI / 15/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASSA ASHUACH / 15/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS LISA HAROUNI / 15/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 13/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O LISA HAROUNI 146 BRIDGE HOUSE 18 ST GEORGES WHARF LONDON | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA HAROUNI / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIAVASH HAROUN MAHDAVI / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DE CORDES / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASSA ASHUACH / 25/11/2009 | |
288a | SECRETARY APPOINTED MISS LISA HAROUNI | |
288a | DIRECTOR APPOINTED MR NICOLAS DE CORDES | |
88(2) | AD 14/05/09 GBP SI 1350@0.01=13.5 GBP IC 86.5/100 | |
288a | DIRECTOR APPOINTED DR SIAVASH HAROUN MAHDAVI | |
88(2) | AD 05/05/09 GBP SI 2700@0.01=27 GBP IC 59.5/86.5 | |
288a | DIRECTOR APPOINTED MS LISA HAROUNI | |
88(2) | AD 29/04/09 GBP SI 5949@0.01=59.49 GBP IC 0.01/59.5 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-05 |
Resolution | 2019-12-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DR SIAVASH HAROUN MAHDAVI | ||
Outstanding | EOS GMBH (ELECTRO OPTICAL SYSTEMS) |
Creditors Due Within One Year | 2011-12-01 | £ 118,889 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL FORMING LIMITED
Called Up Share Capital | 2011-12-01 | £ 111 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 178,305 |
Current Assets | 2011-12-01 | £ 194,869 |
Debtors | 2011-12-01 | £ 16,564 |
Fixed Assets | 2011-12-01 | £ 62,071 |
Shareholder Funds | 2011-12-01 | £ 138,051 |
Tangible Fixed Assets | 2011-12-01 | £ 6,176 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIGITAL FORMING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DIGITAL FORMING LIMITED | Event Date | 2019-12-05 |
Name of Company: DIGITAL FORMING LIMITED Company Number: 06748169 Nature of Business: 3D software development and licensing services Registered office: New Bridge Street House, 30-34 New Bridge Street… | |||
Initiating party | Event Type | Resolution | |
Defending party | DIGITAL FORMING LIMITED | Event Date | 2019-12-05 |
Category | Award/Grant | |
---|---|---|
AM 'Bridge' Platform : Collaborative Research and Development | 2013-12-01 | £ 206,399 |
RAINBOW - Batch Coloured Powder for Laser Sinterin : Collaborative Research and Development | 2013-12-01 | £ 9,750 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |