Company NameThe Discount Book Company Limited
DirectorZachary Kwintner
Company StatusDissolved
Company Number02608108
CategoryPrivate Limited Company
Incorporation Date7 May 1991(32 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Zachary Kwintner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Spencer Walk
Hampstead
London
NW3 1QZ
Secretary NameMrs Frances Anne Banfield
NationalityBritish
StatusCurrent
Appointed06 April 1992(11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address14 Pelham Terrace
Gravesend
Kent
DA11 0JJ
Secretary NameMr Michael Geoffrey Cohen
NationalityBritish
StatusResigned
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address47 Briarfield Avenue
Finchley
London
N3 2LG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 September 1999Dissolved (1 page)
16 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
12 February 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Liquidators statement of receipts and payments (6 pages)