Company NameDisc Technology Ltd
Company StatusDissolved
Company Number03317122
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOlumuyiwa Lanrele Mark Akinyode
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Offley Road
Oval
London
SW9 0LR
Secretary NameEafton Registrars Limited (Corporation)
StatusClosed
Appointed06 April 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 14 January 2003)
Correspondence Address125 Poplar High Street
London
E14 0AE
Secretary NameOluwakemi Olubunme Adebanjo
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Hyde Crescent
The Hyde
Hendon
London
NW9 7EY

Location

Registered AddressC/O Eafton Registrars Limited
125 Poplar High Street
London
E14 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Financials

Year2014
Turnover£27,112
Net Worth-£7,860
Cash£302
Current Liabilities£14,457

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
6 September 2001Registered office changed on 06/09/01 from: top floor 105 commercial road london E1 1RD (1 page)
2 May 2001Return made up to 12/02/01; full list of members (6 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: unit 5 bow house business centre 153-159 bow road london E3 2SE (1 page)
24 April 2001Secretary resigned (1 page)
23 August 2000Return made up to 12/02/00; full list of members (6 pages)
23 August 2000Return made up to 12/02/99; full list of members (6 pages)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
26 July 2000Full accounts made up to 28 February 1999 (9 pages)
26 July 2000Registered office changed on 26/07/00 from: 11 cochrane court offley road london SW9 0LR (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
25 January 1999Registered office changed on 25/01/99 from: 1E sydenham avenue london SE26 6UL (1 page)
17 November 1998Return made up to 12/02/98; full list of members (6 pages)
17 November 1998Compulsory strike-off action has been discontinued (1 page)
16 November 1998Registered office changed on 16/11/98 from: 377 edgware road london W2 1BT (1 page)
11 November 1998Full accounts made up to 28 February 1998 (9 pages)
30 September 1998Registered office changed on 30/09/98 from: 11 offley road oval london SW9 0LR (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
12 February 1997Incorporation (20 pages)