Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISCALL VENTURES LIMITED
Company Information for

DISCALL VENTURES LIMITED

LONDON, UNITED KINGDOM, WC2A,
Company Registration Number
04149114
Private Limited Company
Dissolved

Dissolved 2014-05-13

Company Overview

About Discall Ventures Ltd
DISCALL VENTURES LIMITED was founded on 2001-01-29 and had its registered office in London. The company was dissolved on the 2014-05-13 and is no longer trading or active.

Key Data
Company Name
DISCALL VENTURES LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 04149114
Date formed 2001-01-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-11-23 01:10:25
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DISCALL VENTURES LIMITED

Current Directors
Officer Role Date Appointed
GROSVENOR SECRETARIES LIMITED
Company Secretary 2012-11-01
FRANCES ANN GORDON
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
WIGMORE SECRETARIES LIMITED
Nominated Secretary 2001-01-29 2012-11-01
NIRA AMAR
Director 2010-08-01 2012-11-01
ROSABELLE JULIA FARIDA NOEL-BRADBURN
Director 2012-11-01 2012-11-01
ZETA DIRECTORS LIMITED
Director 2001-12-10 2012-11-01
WIGMORE DIRECTORS LIMITED
Director 2001-01-29 2001-12-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-01-29 2001-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GROSVENOR SECRETARIES LIMITED CLIO HOLDINGS LIMITED Company Secretary 2018-06-08 CURRENT 2018-06-08 Active
GROSVENOR SECRETARIES LIMITED SOUL SHERADO LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED HOZEN LIMITED Company Secretary 2017-09-29 CURRENT 2003-04-18 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED NEWSYS LIMITED Company Secretary 2017-09-29 CURRENT 2008-07-28 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED BROOKBAY LIMITED Company Secretary 2017-05-03 CURRENT 2007-11-12 Active
GROSVENOR SECRETARIES LIMITED GROVEWELL LTD Company Secretary 2016-12-22 CURRENT 2016-12-22 Active
GROSVENOR SECRETARIES LIMITED AS & FIRR HOLDING LTD Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
GROSVENOR SECRETARIES LIMITED PRODOCA LTD Company Secretary 2016-10-03 CURRENT 2012-12-13 Active
GROSVENOR SECRETARIES LIMITED DESIGN SURFACES LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active
GROSVENOR SECRETARIES LIMITED FOXABBEY LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED ALDALE LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED WESCROFT LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active
GROSVENOR SECRETARIES LIMITED MOTOR SPORT PROJECTS LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
GROSVENOR SECRETARIES LIMITED AF MOTOR RACING LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
GROSVENOR SECRETARIES LIMITED INTERNATIONAL PROTECTIVE GROUP LIMITED Company Secretary 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED BLUE DROP PHARMA LIMITED Company Secretary 2015-07-23 CURRENT 2002-12-16 Liquidation
GROSVENOR SECRETARIES LIMITED CHEMSERVE RESOURCES LIMITED Company Secretary 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-10-25
GROSVENOR SECRETARIES LIMITED PROLINE IMAGING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED BLUMEN CORPORATION LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED MMYD CORPORATE LIMITED Company Secretary 2014-12-31 CURRENT 2014-12-31 Dissolved 2017-10-17
GROSVENOR SECRETARIES LIMITED GQYA BUSINESS LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Dissolved 2017-10-17
GROSVENOR SECRETARIES LIMITED BLUE KEY INVESTMENTS LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Active
GROSVENOR SECRETARIES LIMITED ZOLOTO INVESTMENTS LIMITED Company Secretary 2014-12-18 CURRENT 2014-12-18 Active
GROSVENOR SECRETARIES LIMITED FINTRA CONSULTING LIMITED Company Secretary 2014-10-17 CURRENT 2012-10-17 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED ELDONBRIX HOLDING LIMITED Company Secretary 2014-10-02 CURRENT 2014-10-02 Active
GROSVENOR SECRETARIES LIMITED ELLEVAL LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active
GROSVENOR SECRETARIES LIMITED NEW BAYSIDE LIMITED Company Secretary 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED BALAILA LIMITED Company Secretary 2014-08-30 CURRENT 2014-08-30 Dissolved 2016-01-19
GROSVENOR SECRETARIES LIMITED ZTAR FOUR LIMITED Company Secretary 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED GRID ESSENCE GROUP (UK) LIMITED Company Secretary 2014-06-10 CURRENT 2014-06-10 Dissolved 2016-05-24
GROSVENOR SECRETARIES LIMITED ESCYTHA LIMITED Company Secretary 2014-06-06 CURRENT 2014-06-06 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED JOISAB LIMITED Company Secretary 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED BABOKER LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED MORNINGATE LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2017-06-13
GROSVENOR SECRETARIES LIMITED GRID ESSENCE (UK) TWO LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-05-10
GROSVENOR SECRETARIES LIMITED MOSHIKORIKO LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-08-15
GROSVENOR SECRETARIES LIMITED MAHNAN TRADING LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED PHARMAONE LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
GROSVENOR SECRETARIES LIMITED BLACK BRIDGE WATER LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-10-24
GROSVENOR SECRETARIES LIMITED BRICKTOWER LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED GRINE LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-09-12
GROSVENOR SECRETARIES LIMITED HUNTER CREEK LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED GENEVER LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED ONLIT LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED WOREMA LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED ZTERLING 21 LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2017-08-22
GROSVENOR SECRETARIES LIMITED BEDAHE LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2018-04-17
GROSVENOR SECRETARIES LIMITED LOLET LIMITED Company Secretary 2014-01-13 CURRENT 2014-01-13 Dissolved 2016-09-20
GROSVENOR SECRETARIES LIMITED TASKFORCE EUROPE LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-03-29
GROSVENOR SECRETARIES LIMITED JAMESH LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2018-05-15
GROSVENOR SECRETARIES LIMITED RIVOPHARM (UK) LIMITED Company Secretary 2013-11-19 CURRENT 2006-11-01 Active
GROSVENOR SECRETARIES LIMITED LATAM INVESTMENTS LIMITED Company Secretary 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED RAINMAKER INDUSTRIES LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Dissolved 2016-11-29
GROSVENOR SECRETARIES LIMITED INTERNATIONAL RESEARCH AND ADVISORY SERVICES LIMITED Company Secretary 2013-08-20 CURRENT 2013-08-20 Dissolved 2016-04-05
GROSVENOR SECRETARIES LIMITED METALLIC FINANCIAL LIMITED Company Secretary 2013-06-25 CURRENT 2013-06-25 Dissolved 2017-06-13
GROSVENOR SECRETARIES LIMITED CROSSVISION LIMITED Company Secretary 2013-06-24 CURRENT 2013-05-10 Dissolved 2015-06-09
GROSVENOR SECRETARIES LIMITED PRINCOPOWER TRADING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2017-09-26
GROSVENOR SECRETARIES LIMITED INTEGRATION AND SOFTWARE LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
GROSVENOR SECRETARIES LIMITED NORWOOD ENTERPRISES LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Dissolved 2017-02-14
GROSVENOR SECRETARIES LIMITED ALPOLY TRADING LIMITED Company Secretary 2013-04-25 CURRENT 2013-04-25 Dissolved 2017-05-23
GROSVENOR SECRETARIES LIMITED G-WIRELESS LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED BECKWELL LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Dissolved 2017-10-03
GROSVENOR SECRETARIES LIMITED INFORMATION BUSINESS QUANTUM LIMITED Company Secretary 2013-02-21 CURRENT 2004-07-20 Active
GROSVENOR SECRETARIES LIMITED SKYMOON MARKETING SERVICES LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED AMEDEA LIMITED Company Secretary 2012-12-27 CURRENT 2012-12-27 Dissolved 2014-08-26
GROSVENOR SECRETARIES LIMITED CARELEX LIMITED Company Secretary 2012-12-05 CURRENT 2011-09-13 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED CASSATTA LIMITED Company Secretary 2012-12-04 CURRENT 2009-04-02 Active
GROSVENOR SECRETARIES LIMITED GRADEGLOBAL LIMITED Company Secretary 2012-11-27 CURRENT 2000-01-13 Dissolved 2017-03-22
GROSVENOR SECRETARIES LIMITED HYDEVILLE LIMITED Company Secretary 2012-11-27 CURRENT 2001-07-09 Dissolved 2018-08-14
GROSVENOR SECRETARIES LIMITED PLASTIC PACKAGING UNITED LTD Company Secretary 2012-11-26 CURRENT 1987-11-18 Liquidation
GROSVENOR SECRETARIES LIMITED ROSEPETAL LIMITED Company Secretary 2012-11-22 CURRENT 2004-01-09 Active
GROSVENOR SECRETARIES LIMITED CLOVERTIME LIMITED Company Secretary 2012-11-16 CURRENT 1994-06-10 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED CARTERON LIMITED Company Secretary 2012-11-08 CURRENT 2012-11-08 Dissolved 2017-01-31
GROSVENOR SECRETARIES LIMITED TAMBER SERVICES LIMITED Company Secretary 2012-10-25 CURRENT 2001-12-21 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED SHAGUIL LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED INFORMATION COMPLIANCE & BUSINESS INTELLIGENCE LIMITED Company Secretary 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED IGLB LIMITED Company Secretary 2012-04-18 CURRENT 2012-04-18 Dissolved 2017-05-02
GROSVENOR SECRETARIES LIMITED SPORTS AND ENTERTAINMENTS LIMITED Company Secretary 2011-12-30 CURRENT 1999-08-13 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED TIMBERWALK LIMITED Company Secretary 2011-09-05 CURRENT 2011-09-05 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED UZVARA PIC LIMITED Company Secretary 2010-09-03 CURRENT 2010-09-03 Dissolved 2018-05-15
GROSVENOR SECRETARIES LIMITED AVP FINANCIAL LIMITED Company Secretary 2010-07-30 CURRENT 2010-07-30 Liquidation
GROSVENOR SECRETARIES LIMITED SAGITARIO INVESTMENTS LIMITED Company Secretary 2010-04-07 CURRENT 2006-04-21 Active
GROSVENOR SECRETARIES LIMITED VIBI PROPERTIES LIMITED Company Secretary 2010-03-25 CURRENT 2004-06-21 Dissolved 2016-08-23
GROSVENOR SECRETARIES LIMITED QUESTLAKE LIMITED Company Secretary 2010-02-10 CURRENT 2003-07-22 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED BIO TECHNOLOGY LTD Company Secretary 2009-11-27 CURRENT 2007-07-02 Liquidation
GROSVENOR SECRETARIES LIMITED PENTIGA INVESTMENTS LIMITED Company Secretary 2009-11-16 CURRENT 2009-06-25 Active
FRANCES ANN GORDON CANOPY PRODUCTS SERVICES LTD Director 2018-07-25 CURRENT 2018-06-20 Active - Proposal to Strike off
FRANCES ANN GORDON CORE GROUP ASSOCIATES LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
FRANCES ANN GORDON TRAVEL EMOTIONS LTD Director 2017-11-24 CURRENT 2006-07-25 Active - Proposal to Strike off
FRANCES ANN GORDON ORGANIC PHARMA TODAY LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
FRANCES ANN GORDON EVOLVED AYURVEDIC DISCOVERIES LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
FRANCES ANN GORDON NOURISH TODAY LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
FRANCES ANN GORDON PRASLIN PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2009-07-21 Active - Proposal to Strike off
FRANCES ANN GORDON PRASLIN FILMS LIMITED Director 2017-08-22 CURRENT 2009-07-21 Active - Proposal to Strike off
FRANCES ANN GORDON MEINHOLD ENTERPRISES LIMITED Director 2017-06-21 CURRENT 2009-03-20 Active - Proposal to Strike off
FRANCES ANN GORDON GLOBAL IT RACKS LTD Director 2017-02-02 CURRENT 2015-03-24 Active - Proposal to Strike off
FRANCES ANN GORDON TICK TOCK INVESTMENTS LIMITED Director 2017-01-25 CURRENT 2009-12-16 Active - Proposal to Strike off
FRANCES ANN GORDON PRODOCA LTD Director 2016-10-03 CURRENT 2012-12-13 Active
FRANCES ANN GORDON FOXABBEY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
FRANCES ANN GORDON ALDALE LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
FRANCES ANN GORDON WESCROFT LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
FRANCES ANN GORDON SOLUTION INNOVATIVE LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
FRANCES ANN GORDON AF MOTOR RACING LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
FRANCES ANN GORDON VRATOX LIMITED Director 2015-10-19 CURRENT 2006-11-22 Dissolved 2018-01-16
FRANCES ANN GORDON INTERNATIONAL PROTECTIVE GROUP LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
FRANCES ANN GORDON RUSTIC DEVELOPMENT LIMITED Director 2015-02-13 CURRENT 2009-11-17 Active - Proposal to Strike off
FRANCES ANN GORDON ZOLOTO INVESTMENTS LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
FRANCES ANN GORDON CUPRESSA LIMITED Director 2014-12-05 CURRENT 2013-10-22 Dissolved 2016-07-05
FRANCES ANN GORDON HALALLAUNCHER LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2018-06-05
FRANCES ANN GORDON ESCYTHA LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active - Proposal to Strike off
FRANCES ANN GORDON BRICKTOWER LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-02-23
FRANCES ANN GORDON GENEVER LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-02-23
FRANCES ANN GORDON ONLIT LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-02-23
FRANCES ANN GORDON WOREMA LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-02-23
FRANCES ANN GORDON TASKFORCE EUROPE LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-03-29
FRANCES ANN GORDON VENDERBROOK LIMITED Director 2013-05-03 CURRENT 2006-01-13 Dissolved 2014-07-08
FRANCES ANN GORDON FARMAFIELD LIMITED Director 2013-03-13 CURRENT 2001-12-05 Dissolved 2014-01-07
FRANCES ANN GORDON GRINDSOFT LIMITED Director 2013-03-13 CURRENT 2002-06-20 Dissolved 2017-01-17
FRANCES ANN GORDON NORTH SEA COMMERCE & TRADING LIMITED Director 2013-02-14 CURRENT 2010-02-05 Dissolved 2014-05-27
FRANCES ANN GORDON CYPRESS HILL LIMITED Director 2012-12-17 CURRENT 2006-04-27 Dissolved 2015-01-02
FRANCES ANN GORDON SCREENWAY LIMITED Director 2012-12-17 CURRENT 2002-12-16 Dissolved 2014-05-06
FRANCES ANN GORDON SOVEREIGN IMPORT & EXPORT LIMITED Director 2012-12-17 CURRENT 2001-10-23 Dissolved 2013-12-30
FRANCES ANN GORDON NATURAL PRODUCTS TRADING LIMITED Director 2012-12-17 CURRENT 2000-01-18 Dissolved 2014-05-20
FRANCES ANN GORDON P.S.C. PROJECTS SERVICES & CONSULTING LIMITED Director 2012-12-17 CURRENT 2000-12-06 Dissolved 2013-10-08
FRANCES ANN GORDON ATRIUM PRODUCTION LIMITED Director 2012-12-17 CURRENT 2006-04-03 Dissolved 2014-10-21
FRANCES ANN GORDON PROGRESS FURTHER LIMITED Director 2012-12-17 CURRENT 2003-08-01 Dissolved 2015-03-17
FRANCES ANN GORDON COTAFRI LIMITED Director 2012-12-17 CURRENT 2000-11-16 Dissolved 2015-09-22
FRANCES ANN GORDON BANDVIEW LIMITED Director 2012-12-17 CURRENT 2007-03-21 Dissolved 2015-09-22
FRANCES ANN GORDON MAGLAND LIMITED Director 2012-12-17 CURRENT 2006-08-09 Dissolved 2016-03-29
FRANCES ANN GORDON FICK LIMITED Director 2012-12-17 CURRENT 1997-02-14 Dissolved 2016-06-03
FRANCES ANN GORDON MATWAY INVESTMENTS LIMITED Director 2012-12-17 CURRENT 2004-05-07 Dissolved 2016-04-05
FRANCES ANN GORDON HEATHSCAN INVESTMENTS LIMITED Director 2012-12-17 CURRENT 2001-05-10 Dissolved 2017-05-02
FRANCES ANN GORDON DREAMART SERVICES LIMITED Director 2012-12-17 CURRENT 1999-06-24 Dissolved 2017-05-02
FRANCES ANN GORDON BROOKS & OLSSON INVESTMENTS LIMITED Director 2012-12-17 CURRENT 1999-04-21 Dissolved 2017-08-29
FRANCES ANN GORDON STENRIP LIMITED Director 2012-12-17 CURRENT 2005-01-05 Active - Proposal to Strike off
FRANCES ANN GORDON EU-LEATHER LIMITED Director 2012-12-17 CURRENT 1998-03-04 Active
FRANCES ANN GORDON ASTONBURGH LIMITED Director 2012-12-17 CURRENT 2005-10-12 Active
FRANCES ANN GORDON DRUIDHALL LIMITED Director 2012-12-17 CURRENT 2007-03-21 Active
FRANCES ANN GORDON SHOWFINE LIMITED Director 2012-12-17 CURRENT 2000-05-24 Active
FRANCES ANN GORDON TIMESUN LIMITED Director 2012-12-17 CURRENT 2001-02-12 Active
FRANCES ANN GORDON SHERADO LIMITED Director 2012-12-17 CURRENT 2003-03-12 Active
FRANCES ANN GORDON ROSEPETAL LIMITED Director 2012-11-22 CURRENT 2004-01-09 Active
FRANCES ANN GORDON DIRECTCHARM LIMITED Director 2012-11-01 CURRENT 2000-12-13 Dissolved 2015-01-06
FRANCES ANN GORDON REDBOLT SERVICES LIMITED Director 2012-10-25 CURRENT 1998-05-28 Dissolved 2013-10-08
FRANCES ANN GORDON TAMBER SERVICES LIMITED Director 2012-10-25 CURRENT 2001-12-21 Active - Proposal to Strike off
FRANCES ANN GORDON PRASLIN PICTURES LIMITED Director 2012-04-30 CURRENT 2009-07-21 Active
FRANCES ANN GORDON JP&C (UK) LIMITED Director 2010-10-01 CURRENT 2004-02-19 Dissolved 2015-06-16
FRANCES ANN GORDON SENCARE LIMITED Director 2010-10-01 CURRENT 2006-01-10 Dissolved 2016-12-06
FRANCES ANN GORDON PEACHCOVE LIMITED Director 2010-10-01 CURRENT 2006-05-10 Active
FRANCES ANN GORDON DAVIX LIMITED Director 2010-10-01 CURRENT 2003-06-01 Active
FRANCES ANN GORDON FREECHARM LIMITED Director 2010-10-01 CURRENT 2001-11-29 Active
FRANCES ANN GORDON LATIN AMERICAN ENGINEERING LIMITED Director 2009-07-29 CURRENT 2009-07-29 Dissolved 2015-11-10
FRANCES ANN GORDON BADEHOUSE LIMITED Director 2008-09-19 CURRENT 2006-12-04 Dissolved 2017-08-22
FRANCES ANN GORDON SIMWALK LIMITED Director 2008-09-19 CURRENT 2007-02-21 Active - Proposal to Strike off
FRANCES ANN GORDON DDI ENTERPRISE LIMITED Director 2008-08-28 CURRENT 2007-07-04 Active - Proposal to Strike off
FRANCES ANN GORDON HIGH PERFORMANCE RACE LIMITED Director 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-17DS01APPLICATION FOR STRIKING-OFF
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-06LATEST SOC06/02/13 STATEMENT OF CAPITAL;GBP 1000
2013-02-06AR0129/01/13 FULL LIST
2013-01-03AP01DIRECTOR APPOINTED FRANCES ANN GORDON
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSABELLE NOEL-BRADBURN
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 6TH FLOOR QUEENS HOUSE 55-56 LINCON'S INN FIELDS LONDON WC2A 3LJ UNITED KINGDOM
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED
2012-11-30AP04CORPORATE SECRETARY APPOINTED GROSVENOR SECRETARIES LIMITED
2012-11-30AP01DIRECTOR APPOINTED ROSABELLE JULIA FARIDA NOEL-BRADBURN
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 38 WIGMORE STREET LONDON W1U 2HA
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ZETA DIRECTORS LIMITED
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR
2012-11-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-03AR0129/01/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-31AR0129/01/11 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-23AP01DIRECTOR APPOINTED MS NIRA AMAR
2010-01-29AR0129/01/10 FULL LIST
2009-12-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-01-29363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-02363aRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-12-16244DELIVERY EXT'D 3 MTH 31/12/04
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-06-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-09363aRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-04-16244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-05363aRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-01-30363aRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-12-14288bDIRECTOR RESIGNED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-03-12244DELIVERY EXT'D 3 MTH 31/12/01
2001-03-01(W)ELRESS80A AUTH TO ALLOT SEC 29/01/01
2001-03-01225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-03-01(W)ELRESS252 DISP LAYING ACC 29/01/01
2001-03-01(W)ELRESS386 DIS APP AUDS 29/01/01
2001-03-0188(2)RAD 29/01/01--------- £ SI 999@1=999 £ IC 1/1000
2001-02-06288bSECRETARY RESIGNED
2001-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DISCALL VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-19
Fines / Sanctions
No fines or sanctions have been issued against DISCALL VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DISCALL VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISCALL VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of DISCALL VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCALL VENTURES LIMITED
Trademarks
We have not found any records of DISCALL VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCALL VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DISCALL VENTURES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DISCALL VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW HORIZON ENERGY LLCEvent Date2015-10-29
In the High Court case number 5227 Nature of business: Oil Investments Joint Liquidators appointed to the above company on: 29 October 2015 Capacity in which office holder acting: Joint Liquidator Correspondence address & contact details of case manager Harry Sorrell 023 8064 6528 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder : Nigel Fox : Baker Tilly Creditor Services LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 023 8064 6528 : IP Number: 8891 : Joint Office Holder : Duncan Beat : RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford CM2 6JB : 023 8064 6528 : IP Number: 8161 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISCALL VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISCALL VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.