Company NameDisco Volante Limited
Company StatusDissolved
Company Number03503634
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)
Previous NameNuxia Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Miles Palmer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(1 day after company formation)
Appointment Duration5 years, 4 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
128 Sinclair Road
London
W14 0NL
Director NameAndrew Ferguson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(3 months, 1 week after company formation)
Appointment Duration5 years (closed 10 June 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomewell Farm
Aylescott
Burrington
Umberleigh Devon
EX37 9LH
Secretary NameAndrew Ferguson
NationalityBritish
StatusClosed
Appointed15 May 1998(3 months, 1 week after company formation)
Appointment Duration5 years (closed 10 June 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomewell Farm
Aylescott
Burrington
Umberleigh Devon
EX37 9LH
Secretary NameJulyce Ronete Monbleaux
NationalityAmerican
StatusResigned
Appointed04 February 1998(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 1998)
RoleAdr Assistant
Correspondence Address1470 South Beverly Drive
Apt 203 Los Angeles
California 90035
Foreign
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Turnover£60,761
Gross Profit-£396,874
Net Worth£7,407
Cash£156,814
Current Liabilities£157,455

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Voluntary strike-off action has been suspended (1 page)
11 November 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Application for striking-off (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Full accounts made up to 31 March 2000 (10 pages)
16 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1999Full accounts made up to 31 March 1999 (13 pages)
22 February 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
10 July 1998Ad 03/02/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
27 February 1998Company name changed nuxia LIMITED\certificate issued on 02/03/98 (2 pages)
23 February 1998Registered office changed on 23/02/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
3 February 1998Incorporation (19 pages)