About

Registered Number: 07455625
Date of Incorporation: 30/11/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE

 

Digital Family Network Ltd was established in 2010, it has a status of "Dissolved". We do not know the number of employees at the business. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARVE, Jonas Petter 31 March 2011 - 1
PANESAR, Satpal Singh 31 March 2011 - 1
ALBERT, Fernando 19 July 2011 23 January 2013 1
Secretary Name Appointed Resigned Total Appointments
KRAMER, Bradley Paul 18 July 2011 01 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 16 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 02 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2013
AA - Annual Accounts 13 June 2013
TM01 - Termination of appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 22 February 2013
AR01 - Annual Return 21 December 2012
CERTNM - Change of name certificate 16 November 2012
CONNOT - N/A 16 November 2012
AD01 - Change of registered office address 12 October 2012
RESOLUTIONS - N/A 17 August 2012
MISC - Miscellaneous document 17 August 2012
MAR - Memorandum and Articles - used in re-registration 17 August 2012
RR02 - Application by a public company for re-registration as a private limited company 17 August 2012
AA - Annual Accounts 31 May 2012
SH01 - Return of Allotment of shares 20 February 2012
AR01 - Annual Return 29 December 2011
SH01 - Return of Allotment of shares 22 December 2011
SH01 - Return of Allotment of shares 22 December 2011
SH01 - Return of Allotment of shares 09 December 2011
SH01 - Return of Allotment of shares 09 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2011
AP03 - Appointment of secretary 02 August 2011
CH01 - Change of particulars for director 02 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
AP01 - Appointment of director 28 July 2011
AD01 - Change of registered office address 28 July 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2011
CERTNM - Change of name certificate 17 February 2011
NEWINC - New incorporation documents 30 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.