DIGITECH COMMUNICATIONS UK LIMITED

Register to unlock more data on OkredoRegister

DIGITECH COMMUNICATIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03834324

Incorporation date

31/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

81 Main Street, East Leake, Loughborough, Leicestershire LE12 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon20/04/2011
Voluntary strike-off action has been suspended
dot icon22/09/2010
Voluntary strike-off action has been suspended
dot icon23/08/2010
First Gazette notice for voluntary strike-off
dot icon15/08/2010
Application to strike the company off the register
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/01/2010
Compulsory strike-off action has been discontinued
dot icon14/01/2010
Annual return made up to 2009-09-01 with full list of shareholders
dot icon04/01/2010
First Gazette notice for compulsory strike-off
dot icon04/11/2009
Termination of appointment of Anthony Hale as a secretary
dot icon01/11/2009
Termination of appointment of Anthony Hale as a director
dot icon01/11/2009
Appointment of Stephen Trueman as a director
dot icon25/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/02/2009
Appointment Terminated Secretary nicola rushby
dot icon16/10/2008
Return made up to 01/09/08; full list of members
dot icon16/10/2008
Director and Secretary's Change of Particulars / anthony hale / 01/10/2007 / HouseName/Number was: , now: 124; Street was: 119 sanctuary way, now: caistor road; Area was: , now: laceby; Post Code was: DN37 9RU, now: DN37 7JG; Country was: , now: united kingdom
dot icon16/10/2008
Secretary's Change of Particulars / nicola rushby / 01/10/2007 / HouseName/Number was: , now: 124; Street was: 119 sanctuary way, now: caistor road; Area was: , now: laceby; Post Code was: DN37 9RU, now: DN37 7JG; Country was: , now: united kingdom
dot icon28/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/03/2008
Prev ext from 31/05/2007 to 30/09/2007
dot icon02/03/2008
Registered office changed on 03/03/2008 from 90 nottingham road mansfield nottinghamshire NG18 1BP
dot icon23/09/2007
Return made up to 01/09/07; full list of members
dot icon05/03/2007
Return made up to 01/09/06; full list of members
dot icon11/02/2007
Registered office changed on 12/02/07 from: c/o wilson ross co the school house main road wilford village nottingham NG11 7LA
dot icon24/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/10/2005
Registered office changed on 27/10/05 from: wilson ross & co the school house wilford village nottingham nottinghamshire NG11 7LA
dot icon25/10/2005
Return made up to 01/09/05; full list of members
dot icon03/08/2005
Registered office changed on 04/08/05 from: c/o wilson ross & co 63A gedling road, carlton nottingham nottinghamshire NG4 3FG
dot icon20/07/2005
New secretary appointed
dot icon12/05/2005
Ad 31/03/05--------- £ si 900@1=900 £ ic 100/1000
dot icon24/01/2005
Director resigned
dot icon19/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/09/2004
New secretary appointed
dot icon05/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/01/2004
New director appointed
dot icon05/11/2003
Ad 31/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon04/11/2003
Secretary resigned;director resigned
dot icon09/09/2003
Return made up to 01/09/03; full list of members
dot icon08/09/2003
Total exemption small company accounts made up to 2002-05-31
dot icon04/12/2002
Return made up to 01/09/02; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon27/09/2001
Return made up to 01/09/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon03/04/2001
Accounting reference date shortened from 30/09/00 to 31/05/00
dot icon27/11/2000
Return made up to 01/09/00; full list of members
dot icon05/07/2000
Particulars of mortgage/charge
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
New secretary appointed;new director appointed
dot icon11/11/1999
New director appointed
dot icon31/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trueman, Stephen
Director
18/10/2009 - Present
84
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/08/1999 - 31/08/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/08/1999 - 31/08/1999
36021
Hale, Anthony
Secretary
26/10/2003 - 03/11/2009
-
Rushby, Nicola
Secretary
31/12/2004 - 09/12/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITECH COMMUNICATIONS UK LIMITED

DIGITECH COMMUNICATIONS UK LIMITED is an(a) Dissolved company incorporated on 31/08/1999 with the registered office located at 81 Main Street, East Leake, Loughborough, Leicestershire LE12 6PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITECH COMMUNICATIONS UK LIMITED?

toggle

DIGITECH COMMUNICATIONS UK LIMITED is currently Dissolved. It was registered on 31/08/1999 and dissolved on 16/01/2012.

Where is DIGITECH COMMUNICATIONS UK LIMITED located?

toggle

DIGITECH COMMUNICATIONS UK LIMITED is registered at 81 Main Street, East Leake, Loughborough, Leicestershire LE12 6PF.

What does DIGITECH COMMUNICATIONS UK LIMITED do?

toggle

DIGITECH COMMUNICATIONS UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DIGITECH COMMUNICATIONS UK LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.