About

Registered Number: 06145809
Date of Incorporation: 08/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 11 months ago)
Registered Address: 409 King Street, Stoke-On-Trent, Staffordshire, ST4 3EF,

 

Founded in 2007, Digitech Communications Ltd have registered office in Staffordshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The business has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZEEM, Mian Mohammad 01 April 2009 21 December 2009 1
FRADLEY, Andrew 23 January 2008 14 May 2008 1
SEADON, Darren 08 March 2007 25 January 2008 1
WEBB, Andrew 21 December 2009 23 December 2009 1
WEBB, Andy 02 October 2008 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BLAKEMORE, Lucy Michelle Samantha 14 May 2008 04 October 2008 1
HEWITT, Lisa 08 March 2007 14 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DISS16(SOAS) - N/A 21 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
TM01 - Termination of appointment of director 05 June 2013
DISS16(SOAS) - N/A 21 April 2012
GAZ1 - First notification of strike-off action in London Gazette 14 February 2012
AD01 - Change of registered office address 20 January 2010
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
287 - Change in situation or address of Registered Office 17 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363a - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.