DISC DISTRIBUTION LIMITED

242 Marylebone Road 242 Marylebone Road, NW1 6JL
StatusLIQUIDATION
Company No.00125787
CategoryPrivate Limited Company
Incorporated07 Dec 1912
Age111 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution11 Jun 2014
Years9 years, 11 months, 21 days

SUMMARY

DISC DISTRIBUTION LIMITED is an liquidation private limited company with number 00125787. It was incorporated 111 years, 5 months, 26 days ago, on 07 December 1912 and it was dissolved 9 years, 11 months, 21 days ago, on 11 June 2014. The company address is 242 Marylebone Road 242 Marylebone Road, NW1 6JL.



Company Fillings

Restoration order of court

Date: 06 Jan 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 11 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 11 Mar 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Feb 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jun 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 09 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary christopher scott

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director trevor bish jones

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed christopher david scott

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / christopher scott / 05/07/2008

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2008

Action Date: 02 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-02

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 07 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2007

Action Date: 03 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-03

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2006

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 17/03/05 from: 76 dean street london W1D 3SQ

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/01/05

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 05 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 06 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 27 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vci uk LIMITED\certificate issued on 29/12/99

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/99 to 31/12/98

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 03 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 28/02/99

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BINGLEY DEVELOPMENTS LIMITED

54 ROCKINGHAM WAY,STEVENAGE,SG1 1SJ

Number:06244269
Status:LIQUIDATION
Category:Private Limited Company

DIAMOND H LIFTING EQUIPMENT LTD

OLD FIRE STATION DURHAM ROAD,CHESTER LE STREET,DH3 1LU

Number:08235268
Status:ACTIVE
Category:Private Limited Company

HEMPSALL VENTURES LIMITED

LODGE FARM NORTH ROAD,NEWARK,NG23 6SY

Number:11063120
Status:ACTIVE
Category:Private Limited Company

KINGSRIVER VENTURE CAPITAL LIMITED

78-80 ST. JOHN STREET,LONDON,EC1M 4EG

Number:09889908
Status:ACTIVE
Category:Private Limited Company

L & S BUILDING CONTRACTORS LIMITED

10A WINSTREE ROAD,COLCHESTER,CO3 0PZ

Number:02629361
Status:ACTIVE
Category:Private Limited Company

RESTAURANT GROUP (LIVERPOOL) LTD

ST JOHNS HOUSE,LIVERPOOL,L1 1RH

Number:11925287
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source