Company NameDisability Times Limited
Company StatusDissolved
Company Number04555448
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameTheresa Moore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Craven Avenue
Ealing
London
W5 2SX
Secretary NameTheresa Moore
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Craven Avenue
Ealing
London
W5 2SX
Director NameKathleen Crettol
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleRetired
Correspondence Address84 Claverton Street
Pimlico
London
SW1V 3AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85661206
Telephone regionLondon

Location

Registered Address16 Craven Avenue
Ealing
London
W5 2SX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

599 at £1Theresa K. Moore
59.96%
Ordinary
400 at £1Kathleen E. Crettol
40.04%
Ordinary

Financials

Year2014
Net Worth£4,785
Cash£57
Current Liabilities£13,806

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
29 November 2017Cessation of Theresa K Moore as a person with significant control on 29 November 2017 (1 page)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Cessation of Theresa K Moore as a person with significant control on 29 November 2017 (1 page)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
1 September 2017Notification of Theresa Moore as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Notification of Theresa Moore as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
1 September 2017Notification of Theresa K Moore as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
1 September 2017Notification of Theresa K Moore as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 999
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 999
(4 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 999
(4 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 999
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 February 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 999
(4 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 999
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 May 2010Director's details changed for Theresa Moore on 20 October 2009 (1 page)
12 May 2010Director's details changed for Theresa Moore on 20 October 2009 (1 page)
6 May 2010Termination of appointment of Kathleen Crettol as a director (1 page)
6 May 2010Termination of appointment of Kathleen Crettol as a director (1 page)
18 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
18 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Registered office changed on 31/01/08 from: 84 claverton street pimlico london SW1V 3AX (1 page)
31 January 2008Location of debenture register (1 page)
31 January 2008Return made up to 07/10/07; full list of members (2 pages)
31 January 2008Return made up to 07/10/07; full list of members (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 84 claverton street pimlico london SW1V 3AX (1 page)
31 January 2008Location of debenture register (1 page)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 November 2006Return made up to 07/10/06; full list of members (2 pages)
6 November 2006Return made up to 07/10/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 October 2005Return made up to 07/10/05; full list of members (7 pages)
25 October 2005Return made up to 07/10/05; full list of members (7 pages)
17 December 2004Return made up to 07/10/04; full list of members (7 pages)
17 December 2004Return made up to 07/10/04; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 January 2004Accounting reference date shortened from 08/02/04 to 31/01/04 (1 page)
28 January 2004Accounting reference date shortened from 08/02/04 to 31/01/04 (1 page)
14 November 2003Ad 07/10/02--------- £ si 999@1 (2 pages)
14 November 2003Ad 07/10/02--------- £ si 999@1 (2 pages)
13 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/03
(7 pages)
13 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/03
(7 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2003Memorandum and Articles of Association (5 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2003Memorandum and Articles of Association (5 pages)
17 September 2003Accounting reference date extended from 31/10/03 to 08/02/04 (1 page)
17 September 2003Accounting reference date extended from 31/10/03 to 08/02/04 (1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (17 pages)
7 October 2002Incorporation (17 pages)