Company NameD.I.S.C. (UK) Plc
Company StatusDissolved
Company Number02044338
CategoryPublic Limited Company
Incorporation Date7 August 1986(37 years, 8 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameLal Ramnani Dalamal
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 10 September 2002)
RoleMerchant
Correspondence Address7 York Gate
London
NW1 4QG
Director NameGeeta Ramnani
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIndian
StatusClosed
Appointed08 February 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 10 September 2002)
RoleMerchant
Correspondence Address18 York Terrace West
London
NW1 4QA
Secretary NameLal Ramnani Dalamal
NationalityBritish
StatusClosed
Appointed08 February 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address7 York Gate
London
NW1 4QG
Director NameGul Dalamal
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressDisc House 86 Allen Avenue
Ikeja
Lagos Nigeria
Foreign
Director NameGul Dalamal
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(8 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 August 1995)
RoleMerchant
Correspondence Address18 York Terrace West
London
NW1 4QA

Location

Registered Address7 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£101,838
Gross Profit£21,515
Net Worth-£116,651
Cash£8,535
Current Liabilities£31,929

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2002Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2002First Gazette notice for compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
12 April 2000Return made up to 08/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 30 June 1999 (14 pages)
11 May 1999Registered office changed on 11/05/99 from: 84 newman street london W1P 3LD (1 page)
11 March 1999Return made up to 08/02/99; full list of members (6 pages)
1 February 1999Full accounts made up to 30 June 1998 (14 pages)
5 March 1998Return made up to 08/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 30 June 1997 (17 pages)
25 February 1997Return made up to 08/02/97; no change of members (4 pages)
3 February 1997Full accounts made up to 30 June 1996 (19 pages)
11 April 1996Return made up to 08/02/96; full list of members (6 pages)
8 February 1996Full accounts made up to 30 June 1995 (19 pages)
13 September 1995Director resigned (2 pages)
12 May 1995New director appointed (2 pages)