Dissolved
Dissolved 2016-06-08
Company Information for DISTURB LIMITED
WINCHMORE HILL, LONDON, N21,
|
Company Registration Number
06128265
Private Limited Company
Dissolved Dissolved 2016-06-08 |
Company Name | |
---|---|
DISTURB LIMITED | |
Legal Registered Office | |
WINCHMORE HILL LONDON | |
Company Number | 06128265 | |
---|---|---|
Date formed | 2007-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-06-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 06:50:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DISTURB CONSULTING LIMITED | 42 VICARAGE LANE KINGS LANGLEY UNITED KINGDOM WD4 9HR | Dissolved | Company formed on the 2015-08-06 | |
DISTURB CONCIERGE SERVICES LTD | 1.38 Technology Centre Whitechapel Road WHITECHAPEL ROAD London E1 1DU | Active - Proposal to Strike off | Company formed on the 2018-06-28 | |
DISTURB DIGITAL LTD | C/O KP AND CO AVANTA HOUSE 79 COLLEGE ROAD HARROW HA1 1BD | Active | Company formed on the 2017-03-14 | |
DISTURB IBIZA LTD | 3.14 TECHNOLOGY CENTRE WHITECHAPEL ROAD LONDON ENGLAND E1 1DU | Dissolved | Company formed on the 2015-02-24 | |
DISTURB LTD | 41A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AG | Active - Proposal to Strike off | Company formed on the 2014-11-07 | |
DISTURB MEDIA LIMITED | 1 QUEENS PARADE BROWNLOW ROAD LONDON UNITED KINGDOM N11 2DN | Dissolved | Company formed on the 2012-05-25 | |
DISTURB PROJECTS LTD | ALFIES BARN WIGGINTON ROAD WIGGINTON YORK YO32 2RJ | Active | Company formed on the 2012-01-13 | |
Disturb Scandinavia Oy | Valiontie 2 KEMINMAA 94450 | Active | Company formed on the 2011-01-04 | |
DISTURB THE NEIGHBORS GALLERY LLC | 751 DEKALB AVENUE, #2F Kings BROOKLYN NY 11216 | Active | Company formed on the 2014-07-02 | |
DISTURB THE SILENCE INC | 930 Alicia Road Lakeland FL 33801 | Active | Company formed on the 2017-03-22 | |
DISTURB THE SHALOM, LLC | 33 COUNTY ROAD 1245 CLARKSVILLE TX 75426 | Active | Company formed on the 2017-11-14 | |
DISTURB THE UNIVERSE LLC | Delaware | Unknown | ||
DISTURB THE UNIVERSE LLC | 10180 BUFFALO WAY FORNEY TX 75126 | Forfeited | Company formed on the 2022-08-12 | |
DISTURB US, INC. | 625 E. LIME STREET LAKELAND FL 33801 | Inactive | Company formed on the 2013-05-13 | |
DISTURB'N DA STREETZ | Tennessee | Unknown | ||
DISTURBANCE LIMITED | 9 BICKELS YARD 151 - 153 BERMONDSEY STREET 151 - 153 BERMONDSEY STREET LONDON SE1 3HA | Dissolved | Company formed on the 2010-02-24 | |
DISTURBANCE REALTIME NARRATIVE LTD | 57 SPRINGWELL STREET BALLYMENA COUNTY ANTRIM BT43 6AT | Dissolved | Company formed on the 2012-12-05 | |
DISTURBANCE INDUSTRIES PTY LTD | WA 6148 | Dissolved | Company formed on the 2012-09-26 | |
DISTURBANCE PRODUCTIONS PTY. LTD. | NSW 2114 | Dissolved | Company formed on the 2016-09-08 | |
Disturbance Incorporated | 270 Shoreline Hwy Apt 2 Mill Valley CA 94941 | FTB Suspended | Company formed on the 2000-01-25 |
Officer | Role | Date Appointed |
---|---|---|
VIRGINIA SHIRLEY RAHEL DANFORD |
||
GREGORY ALAN DANFORD |
||
VIRGINIA SHIRLEY RAHEL DANFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUAN DAVID MILLAR |
Director | ||
EUAN DAVID MILLAR |
Director | ||
EUROLIFE SECRETARIES LIMITED |
Company Secretary | ||
EUROLIFE DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 1 QUEENS PARADE BROWNLOW ROAD LONDON N11 2DN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN MILLAR | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED EUAN DAVID MILLAR | |
AP01 | DIRECTOR APPOINTED VIRGINIA DANFORD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 26/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALAN DANFORD / 26/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA SHIRLEY RAHEL DANFORD / 26/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN MILLAR | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EUAN DAVID MILLAR / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALAN DANFORD / 26/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA SHIRLEY RAHEL DANFORD / 26/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA DANFORD / 25/04/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DANFORD / 25/04/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EUAN MILLER / 20/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
88(2)R | AD 26/02/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GMS ESTATES LIMITED |
DISTURB LIMITED owns 3 domain names.
disturbmedia.co.uk teaspares.co.uk chilterncam.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DISTURB LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DISTURB LIMITED | Event Date | 2012-10-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 26 February 2016 at 11.00 am, to be followed by a final meeting of creditors at 11.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Ninos Koumettou , IP number: 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone No: 0208 370 7262 and email address: ninos@aljuk.com . Date of Appointment: 23 October 2012 . Alternative contact for enquiries on proceedings: Kerry Milsome : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |