Company NameDisco Daddy Publishing Ltd
Company StatusDissolved
Company Number07806576
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameDhakshayini Shanmugathas
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAuburn Mere, Woodlands Oxhey Lane
Watford
WD19 5RE
Director NameMr Patrick Cousins
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuburn Mere, Woodlands Oxhey Lane
Watford
WD19 5RE
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameHenry Josiah Chares
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBarbadian
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address20 Bulstrode Street
London
W1U 2JW
Director NameCynthia Lennon
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address20 Bulstrode Street
London
W1U 2JW

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1P. Cousins
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,906
Cash£3,094
Current Liabilities£53,000

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
24 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Appointment of Patrick Cousins as a director (2 pages)
11 November 2013Termination of appointment of Henry Chares as a director (1 page)
11 November 2013Appointment of Patrick Cousins as a director (2 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Termination of appointment of Henry Chares as a director (1 page)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
2 April 2012Termination of appointment of Cynthia Lennon as a director (1 page)
2 April 2012Termination of appointment of Cynthia Lennon as a director (1 page)
8 November 2011Appointment of Henry Josiah Chares as a director (2 pages)
8 November 2011Appointment of Cynthia Lennon as a director (2 pages)
8 November 2011Appointment of Henry Josiah Chares as a director (2 pages)
8 November 2011Appointment of Dhakshayini Shanmugathas as a secretary (1 page)
8 November 2011Appointment of Cynthia Lennon as a director (2 pages)
8 November 2011Appointment of Dhakshayini Shanmugathas as a secretary (1 page)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
12 October 2011Termination of appointment of John Carter as a director (1 page)
12 October 2011Termination of appointment of John Carter as a director (1 page)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)