Company NameDigit Recruitment Limited
Company StatusDissolved
Company Number07999294
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Nicholas Torkington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Murali Satyanarayana Reddy Goluguri
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Sean Wilson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Marcus Jenson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor North Suite
Delphian House New Bailey Street
Salford
M3 5FS

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1F2r Group LTD
40.00%
Ordinary
33 at £1Marcus Jenson
33.00%
Ordinary
27 at £1Sean Wilson
27.00%
Ordinary

Financials

Year2014
Net Worth£6,541
Cash£9
Current Liabilities£46,268

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
6 November 2014Registered office address changed from 1St Floor North Suite Delphian House New Bailey Street Salford M3 5FS to 340 Deansgate Manchester M3 4LY on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 1St Floor North Suite Delphian House New Bailey Street Salford M3 5FS to 340 Deansgate Manchester M3 4LY on 6 November 2014 (2 pages)
28 October 2014Statement of affairs with form 4.19 (6 pages)
28 October 2014Appointment of a voluntary liquidator (1 page)
12 August 2014Termination of appointment of Marcus Jenson as a director on 28 May 2014 (1 page)
16 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 July 2013Director's details changed for Mr James Nicholas Torkington on 1 January 2013 (2 pages)
26 July 2013Director's details changed for Mr James Nicholas Torkington on 1 January 2013 (2 pages)
26 July 2013Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 January 2013 (2 pages)
26 July 2013Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 January 2013 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
9 January 2013Appointment of Mr Sean Wilson as a director (2 pages)
9 January 2013Appointment of Mr Marcus Jenson as a director (2 pages)
22 November 2012Registered office address changed from the Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS United Kingdom on 22 November 2012 (1 page)
17 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2012Incorporation (19 pages)
21 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 100
(3 pages)