Company NameDigital Info-Tech Limited
Company StatusDissolved
Company Number07253680
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)
Previous NameVMG Info Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Barn
Frog Lane
Cuddington
Buckinghamshire
HP18 0AU
Secretary NameGary Kenneth David Truman
NationalityBritish
StatusClosed
Appointed25 January 2011(8 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 16 October 2015)
RoleCompany Director
Correspondence Address3 Kingly Court
London
W1B 5PW
Director NameMr Dominic Justin Brookman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Castelnau Mansions
London
SW13 9QX
Director NameMr Dominic Justin Brookman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Castleman Mansions
Barnes
London
SW13 8HU

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Dominic Justin Brookman
50.00%
Ordinary
1 at £1Michael John Cottman
50.00%
Ordinary

Financials

Year2014
Net Worth£59,675
Cash£7,573
Current Liabilities£660,710

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
24 March 2015Liquidators statement of receipts and payments to 16 January 2015 (11 pages)
8 April 2014Liquidators statement of receipts and payments to 16 January 2014 (8 pages)
20 January 2014Registered office address changed from 3 Kingly Court London W1B 5PW England on 20 January 2014 (2 pages)
25 January 2013Statement of affairs with form 4.19 (7 pages)
25 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2013Appointment of a voluntary liquidator (1 page)
4 January 2013Appointment of Dominic Brookman as a director (3 pages)
7 December 2012Termination of appointment of Dominic Brookman as a director (2 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 October 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 2
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 2
(4 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (12 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (12 pages)
8 February 2011Company name changed vmg info systems LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
3 February 2011Appointment of Gary Kenneth David Truman as a secretary (2 pages)
13 December 2010Change of name notice (1 page)
4 November 2010Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England on 4 November 2010 (1 page)
4 November 2010Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England on 4 November 2010 (1 page)
2 November 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)