About

Registered Number: 06128265
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/06/2016 (7 years and 11 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Having been setup in 2007, Disturb Ltd has its registered office in London, it has a status of "Dissolved". The business has one director listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Euan David 13 August 2007 01 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 March 2016
4.68 - Liquidator's statement of receipts and payments 31 December 2015
4.68 - Liquidator's statement of receipts and payments 12 December 2014
4.68 - Liquidator's statement of receipts and payments 17 December 2013
AD01 - Change of registered office address 30 October 2012
RESOLUTIONS - N/A 29 October 2012
RESOLUTIONS - N/A 29 October 2012
4.20 - N/A 29 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2012
TM01 - Termination of appointment of director 14 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 07 March 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 12 October 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
225 - Change of Accounting Reference Date 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.