Company NameUK Discs Limited
Company StatusDissolved
Company Number05456818
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDale Evan Olivier
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2008)
RoleMusic Producer
Correspondence Address158 Old Road
Headington
Oxford
OX3 8SY
Secretary NameMr Panayiotis Chacholiades
NationalityBritish
StatusClosed
Appointed16 March 2006(10 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park View
London
N21 1QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
10 December 2007Application for striking-off (1 page)
16 July 2007Return made up to 19/05/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
10 July 2006Return made up to 19/05/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
27 June 2006Compulsory strike-off action has been discontinued (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page)
22 June 2006Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006New secretary appointed (2 pages)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)