Company NameD.Sruptive Limited
Company StatusDissolved
Company Number06301064
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arjuna Gihan Fernando
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stapleford Court
Sevenoaks
Kent
TN13 2LB
Director NameMr Ankur Shah
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37c Halton Road
London
N1 2EN
Secretary NameArjuna Gihan Fernando
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stapleford Court
Sevenoaks
Kent
TN13 2LB
Director NameMr Robert Ian Murrells
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(4 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 February 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLundie House
Penny Royal Road
Danbury
Essex
CM3 4ED

Location

Registered Address3.08 Tea Building
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
11 January 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
25 November 2011Application to strike the company off the register (3 pages)
25 November 2011Application to strike the company off the register (3 pages)
6 October 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 10
(5 pages)
6 October 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 10
(5 pages)
6 October 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 10
(5 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
9 December 2010Secretary's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages)
9 December 2010Director's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages)
9 December 2010Secretary's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages)
9 December 2010Director's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages)
9 December 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages)
9 December 2010Secretary's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages)
9 December 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2010Registered office address changed from 2 01 Tea Building 56 Shoreditch High Street London E1 6JJ on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 2 01 Tea Building 56 Shoreditch High Street London E1 6JJ on 21 October 2010 (1 page)
12 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
7 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
7 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 September 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
15 September 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
29 July 2008Return made up to 03/07/08; full list of members (3 pages)
29 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 March 2008Appointment terminated director robert murrells (1 page)
10 March 2008Appointment Terminated Director robert murrells (1 page)
7 February 2008Registered office changed on 07/02/08 from: 4.06 tea building 56 shoreditch high street london E1 6JJ (1 page)
7 February 2008Registered office changed on 07/02/08 from: 4.06 Tea building 56 shoreditch high street london E1 6JJ (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
7 September 2007S-div 01/08/07 (1 page)
7 September 2007Resolutions
  • RES13 ‐ Sub div 01/08/07
(1 page)
7 September 2007S-div 01/08/07 (1 page)
3 July 2007Incorporation (15 pages)
3 July 2007Incorporation (15 pages)