Company NameDisc-Go-Technologies International Limited
Company StatusDissolved
Company Number04268075
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamesFlatneed Limited and Calder Equipment Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameJonathan Anthony Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(3 weeks after company formation)
Appointment Duration17 years, 11 months (closed 20 August 2019)
RoleCompany Director
Correspondence Address4700 W. Chase Avenue
Lincolnwood
Illinois
60712-1689
Secretary NameJonathan Anthony Banks
NationalityBritish
StatusClosed
Appointed30 August 2001(3 weeks after company formation)
Appointment Duration17 years, 11 months (closed 20 August 2019)
RoleCompany Director
Correspondence Address4700 W. Chase Avenue
Lincolnwood
Illinois
60712-1689
Director NameMr Ray Laverne Short
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2001(3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 26 June 2015)
RoleCorporate Executive
Correspondence Address440 Voltz Road
Northbrook
Illinois 60062
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetreasureoverseas.co.uk

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Rti (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Notification of Rti (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Rti (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
17 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 June 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
29 October 2015Secretary's details changed for Jonathan Anthony Banks on 1 January 2015 (1 page)
29 October 2015Secretary's details changed for Jonathan Anthony Banks on 1 January 2015 (1 page)
29 October 2015Director's details changed for Jonathan Anthony Banks on 1 January 2015 (2 pages)
29 October 2015Secretary's details changed for Jonathan Anthony Banks on 1 January 2015 (1 page)
29 October 2015Director's details changed for Jonathan Anthony Banks on 1 January 2015 (2 pages)
29 October 2015Director's details changed for Jonathan Anthony Banks on 1 January 2015 (2 pages)
15 October 2015Termination of appointment of Ray Laverne Short as a director on 26 June 2015 (1 page)
15 October 2015Termination of appointment of Ray Laverne Short as a director on 26 June 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
3 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2013 (1 page)
18 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
23 January 2013Change of name notice (1 page)
23 January 2013Company name changed calder equipment LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
23 January 2013Company name changed calder equipment LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
23 January 2013Change of name notice (1 page)
23 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 August 2009Return made up to 09/08/09; full list of members (5 pages)
18 August 2009Return made up to 09/08/09; full list of members (5 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
16 September 2008Return made up to 09/08/08; full list of members (3 pages)
16 September 2008Return made up to 09/08/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
4 October 2007Return made up to 09/08/07; full list of members (2 pages)
4 October 2007Return made up to 09/08/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
4 November 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
14 September 2006Return made up to 09/08/06; full list of members (2 pages)
14 September 2006Return made up to 09/08/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
6 January 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2005Return made up to 09/08/05; full list of members (2 pages)
30 September 2005Return made up to 09/08/05; full list of members (2 pages)
13 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
13 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
6 October 2004Return made up to 09/08/04; full list of members (5 pages)
6 October 2004Return made up to 09/08/04; full list of members (5 pages)
9 December 2003Registered office changed on 09/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
9 December 2003Return made up to 09/08/03; full list of members (5 pages)
9 December 2003Registered office changed on 09/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
9 December 2003Return made up to 09/08/03; full list of members (5 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (3 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (3 pages)
18 December 2002Return made up to 09/08/02; full list of members (5 pages)
18 December 2002Return made up to 09/08/02; full list of members (5 pages)
4 December 2002Total exemption full accounts made up to 31 August 2002 (5 pages)
4 December 2002Total exemption full accounts made up to 31 August 2002 (5 pages)
4 November 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
4 November 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
17 October 2002Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2002Company name changed flatneed LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed flatneed LIMITED\certificate issued on 05/09/02 (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 1 the sanctuary westminster london SW1P 3JT (1 page)
1 November 2001Registered office changed on 01/11/01 from: 1 the sanctuary westminster london SW1P 3JT (1 page)
8 October 2001New secretary appointed;new director appointed (1 page)
8 October 2001New director appointed (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 October 2001New director appointed (1 page)
8 October 2001New secretary appointed;new director appointed (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
9 August 2001Incorporation (13 pages)
9 August 2001Incorporation (13 pages)