Dissolved
Dissolved 2014-09-09
Company Information for DIGITECH IT LIMITED
GAINSBOROUGH, LINCOLNSHIRE, DN21,
|
Company Registration Number
05085412
Private Limited Company
Dissolved Dissolved 2014-09-09 |
Company Name | |
---|---|
DIGITECH IT LIMITED | |
Legal Registered Office | |
GAINSBOROUGH LINCOLNSHIRE | |
Company Number | 05085412 | |
---|---|---|
Date formed | 2004-03-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 23:51:01 |
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 | ||
---|---|---|---|---|
DIGITECH IT SOLUTIONS LTD | OFFICE 7 35-37 LUDGATE HILL LONDON ENGLAND EC4M 7JN | Dissolved | Company formed on the 2014-09-02 | |
DIGITECH IT SYSTEMS PRIVATE LIMITED | D-288/89 LAXMI NAGARDELHI-92 DELHI-92 DELHI Delhi | ACTIVE | Company formed on the 2006-01-19 | |
DIGITECH IT SOLUTIONS LTD | 15 Harris Yard Saffron Walden CB11 3AH | Active | Company formed on the 2023-04-10 |
Officer | Role | Date Appointed |
---|---|---|
PETER STEVEN WALLER |
||
TERRY THOMAS BARSBY |
||
PETER STEVEN WALLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MICHAEL BROWN |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITECH BUSINESS EQUIPMENT LTD | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active | |
IMAGINE (APARTMENTS) MANAGEMENT COMPANY LIMITED | Director | 2014-07-29 | CURRENT | 2014-01-13 | Active | |
DIGITECH BUSINESS EQUIPMENT LTD | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 16/04/12 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STEVEN WALLER / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL BROWN / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY THOMAS BARSBY / 26/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 02/04/04--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.06 | 127 |
MortgagesNumMortOutstanding | 5.20 | 127 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.86 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 77330 - Renting and leasing of office machinery and equipment (including computers)
The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as DIGITECH IT LIMITED are:
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. |