Company NameDisque Limited
Company StatusDissolved
Company Number03755159
CategoryPrivate Limited Company
Incorporation Date20 April 1999(24 years, 11 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous NameAirback Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEdmund Bruce Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(2 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (closed 29 June 2010)
RoleRecord Retailer
Correspondence AddressFlat 6
4o Middle Lane
London
N8 8PG
Secretary NameRichard Maraviglia
NationalityBritish
StatusClosed
Appointed01 November 2004(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Richmond Avenue
London
N1 0NA
Director NameRichard Maraviglia
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 29 June 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Richmond Avenue
London
N1 0NA
Director NameAmbrose Benjamin Winder
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 20 October 2003)
RoleRecord Retailer
Correspondence Address25 Streatham Court
London
SW16 1DL
Secretary NameEdmund Bruce Davies
NationalityBritish
StatusResigned
Appointed05 May 1999(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2006)
RoleRecord Retailer
Correspondence AddressFlat 6
4o Middle Lane
London
N8 8PG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCobham House
9 Warwick Court
Gray's Inn
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£527,719
Gross Profit£139,572
Net Worth-£228,727
Cash£4,126
Current Liabilities£391,567

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Application for striking-off (1 page)
10 April 2008Application for striking-off (1 page)
11 May 2007Return made up to 11/04/07; full list of members (3 pages)
11 May 2007Return made up to 11/04/07; full list of members (3 pages)
6 November 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
6 November 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Return made up to 11/04/06; full list of members (3 pages)
18 May 2006Return made up to 11/04/06; full list of members (3 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Return made up to 11/04/05; full list of members (9 pages)
26 April 2005Return made up to 11/04/05; full list of members (9 pages)
30 December 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
30 December 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Return made up to 11/04/04; full list of members (8 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Return made up to 11/04/04; full list of members (8 pages)
4 August 2004Return made up to 11/04/03; full list of members (6 pages)
4 August 2004Registered office changed on 04/08/04 from: 2ND floor quadrant house 80-82 regent street london W1B 5RP (1 page)
4 August 2004Registered office changed on 04/08/04 from: 2ND floor quadrant house 80-82 regent street london W1B 5RP (1 page)
4 August 2004Return made up to 11/04/03; full list of members (6 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
2 October 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 October 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
4 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
4 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
19 September 2002Partial exemption accounts made up to 31 August 2001 (13 pages)
19 September 2002Partial exemption accounts made up to 31 August 2001 (13 pages)
28 June 2002Return made up to 11/04/02; full list of members (7 pages)
28 June 2002Return made up to 11/04/02; full list of members (7 pages)
3 November 2001Ad 04/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 2001Ad 04/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
30 April 2001Return made up to 11/04/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 August 2000 (10 pages)
30 April 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Full accounts made up to 31 August 2000 (10 pages)
1 June 2000Return made up to 20/04/00; full list of members (6 pages)
1 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
5 July 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page)
17 May 1999Secretary resigned (1 page)
12 May 1999Company name changed airback LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed airback LIMITED\certificate issued on 13/05/99 (2 pages)
20 April 1999Incorporation (15 pages)
20 April 1999Incorporation (15 pages)