Company NameDisk Idea Solutions Limited
Company StatusDissolved
Company Number03094016
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhillip Woolston
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(1 week, 5 days after company formation)
Appointment Duration9 years, 3 months (closed 21 December 2004)
RoleComputer Programmer
Correspondence AddressSandpit House
Sandpit Lane, Thurston
Bury St. Edmunds
IP31 3SD
Secretary NameNatasha Ann Woolston
NationalityBritish
StatusClosed
Appointed04 September 1995(1 week, 5 days after company formation)
Appointment Duration9 years, 3 months (closed 21 December 2004)
RoleCompany Director
Correspondence AddressSandpit House
Sandpit Lane, Thurston
Bury St. Edmunds
IP31 3SD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address21 Bentalls Complex
Colchester Road
Maldon
Essex
CM9 4NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004Voluntary strike-off action has been suspended (1 page)
30 September 2003Voluntary strike-off action has been suspended (1 page)
8 September 2003Application for striking-off (1 page)
1 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 September 2001Ad 02/09/96--------- £ si 98@1 (2 pages)
6 September 2001Return made up to 23/08/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 October 2000Return made up to 23/08/00; full list of members (6 pages)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 November 1999Return made up to 23/08/99; full list of members (6 pages)
3 September 1998Return made up to 23/08/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
18 April 1997Registered office changed on 18/04/97 from: 38 wheatfields thurston bury st edmunds suffolk IP31 3TE (1 page)
12 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
9 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1996Registered office changed on 04/04/96 from: 8 sudbury road stoke by nayland colchester essex CO6 4RJ (1 page)
11 October 1995Accounting reference date notified as 31/08 (1 page)
11 October 1995New secretary appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 31 church road hendon london NW4 4EB (1 page)
27 September 1995Director resigned (2 pages)
23 August 1995Incorporation (22 pages)