Company NameDisco Inferno Productions Limited
Company StatusDissolved
Company Number07903163
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Directors

Director NameMr Garth John Harrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Thatcham
Berks
RG19 3JG
Secretary NameThatcham Registrars Limited (Corporation)
StatusClosed
Appointed10 January 2012(same day as company formation)
Correspondence Address1 High Street
Thatcham
Berkshire
RG19 3JG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
24 November 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
29 November 2013Liquidators statement of receipts and payments to 24 September 2013 (11 pages)
29 November 2013Liquidators' statement of receipts and payments to 24 September 2013 (11 pages)
29 November 2013Liquidators' statement of receipts and payments to 24 September 2013 (11 pages)
9 October 2012Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ on 9 October 2012 (1 page)
8 October 2012Appointment of a voluntary liquidator (1 page)
8 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2012Statement of affairs with form 4.19 (10 pages)
8 October 2012Statement of affairs with form 4.19 (10 pages)
8 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Registered office address changed from 1 High Street Thatcham, Berks. RG19 3JG United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 1 High Street Thatcham, Berks. RG19 3JG United Kingdom on 20 September 2012 (1 page)
17 February 2012Appointment of Mr. Garth John Harrison as a director on 10 January 2012 (2 pages)
17 February 2012Appointment of Mr. Garth John Harrison as a director on 10 January 2012 (2 pages)
27 January 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 100
(3 pages)
27 January 2012Appointment of Thatcham Registrars Limited as a secretary on 10 January 2012 (2 pages)
27 January 2012Appointment of Thatcham Registrars Limited as a secretary on 10 January 2012 (2 pages)
27 January 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 100
(3 pages)
10 January 2012Termination of appointment of Ela Shah as a director on 10 January 2012 (1 page)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2012Termination of appointment of Ela Shah as a director on 10 January 2012 (1 page)