About

Registered Number: 03585091
Date of Incorporation: 22/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 35 Lebanon Grove, Chase Temple, Burrtwood, Staffordshire, WS7 2BE

 

Having been setup in 1998, Disorder Ltd has its registered office in Burrtwood, it's status at Companies House is "Active". Howard, Mark Leslie, Myat, Thiri, Touw, Lisa Marie are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Mark Leslie 03 November 1998 - 1
MYAT, Thiri 03 November 1998 - 1
TOUW, Lisa Marie 02 November 1998 24 November 1999 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 13 July 2018
PSC01 - N/A 01 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 28 August 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 18 March 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 08 December 2006
363s - Annual Return 08 December 2006
363s - Annual Return 08 December 2006
AA - Annual Accounts 03 June 2006
AAMD - Amended Accounts 03 June 2006
287 - Change in situation or address of Registered Office 08 May 2006
DISS6 - Notice of striking-off action suspended 02 May 2006
AA - Annual Accounts 03 January 2006
GAZ1 - First notification of strike-off action in London Gazette 20 September 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 04 July 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 15 February 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
363s - Annual Return 01 August 1999
MEM/ARTS - N/A 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
287 - Change in situation or address of Registered Office 14 March 1999
CERTNM - Change of name certificate 09 November 1998
CERTNM - Change of name certificate 03 July 1998
NEWINC - New incorporation documents 22 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.