D&Z Digitalservices Ltd
Private Limited Company
D&Z Digitalservices Ltd
29 Norbury Cres
Flat C
London
SW16 4JS
Company Name | D&Z Digitalservices Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 11325973 |
---|
Incorporation Date | 24 April 2018 |
---|
Dissolution Date | 1 October 2019 (active for 1 year, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Business and Domestic Software Development |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 April |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 29 Norbury Cres Flat C London SW16 4JS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Croydon North |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 April |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (62012) | Business and domestic software development |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (63120) | Web portals |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (63990) | Other information service activities n.e.c. |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7440) | Advertising |
---|
SIC 2007 (73110) | Advertising agencies |
---|
1 October 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 July 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 May 2019 | Registered office address changed from 29 Norbury Cres London SW16 4JS England to 29 Norbury Cres Flat C London SW16 4JS on 8 May 2019 | 1 page |
---|
7 May 2019 | Director's details changed for Mr Samuel Sanchez Francin on 7 May 2019 | 2 pages |
---|
24 April 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 29 Norbury Cres London SW16 4JS on 24 April 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—