Company NameDisarm London Limited
Company StatusDissolved
Company Number08009928
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher John Condron
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameMr Duncan Bone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityMaltese
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Torriano Mews
London
NW5 2RZ

Contact

Websitedisarmlondon.com

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Christopher John Condron
50.00%
Ordinary
1 at £1Duncan Bone
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,604
Cash£435
Current Liabilities£13,929

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 June 2012Delivered on: 15 June 2012
Persons entitled: Michael Steven Abrahams and Lynne Janet Altass

Classification: Lease
Secured details: £5125 due or to become due from the company to the chargee.
Particulars: Rent deposit sum of £5125 plus interest thereon.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
19 April 2016Termination of appointment of Duncan Bone as a director on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Duncan Bone as a director on 19 April 2016 (1 page)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Director's details changed for Mr Duncan Bone on 1 January 2013 (2 pages)
28 March 2013Director's details changed for Christopher John Condron on 1 January 2013 (2 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Director's details changed for Mr Duncan Bone on 1 January 2013 (2 pages)
28 March 2013Director's details changed for Christopher John Condron on 1 January 2013 (2 pages)
28 March 2013Director's details changed for Mr Duncan Bone on 1 January 2013 (2 pages)
28 March 2013Director's details changed for Christopher John Condron on 1 January 2013 (2 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2012Incorporation (37 pages)
28 March 2012Incorporation (37 pages)