Company NameDiscovery Zone (UK) Limited
Company StatusDissolved
Company Number02805553
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)
Dissolution Date29 December 1998 (25 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameNigel Travis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 29 December 1998)
RoleVice President (Europe)
Correspondence AddressGreenacre
1 Drews Park Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameSteven Richard Berrard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 1996)
RoleFinancial Officer
Correspondence Address508 Bontana Avenue
Fort Lauderdale Florida 33301
Usa
Director NameDonald Flynn
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address2898 Date Palm Road
Boca Raton
Florida
33432
Director NameGerald Richard Geddis
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration1 year (resigned 27 May 1994)
RoleCompany Vice President
Correspondence Address45 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameGerald Seegers
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address3365 West Small Road
La Porta Indiana
Florida
46350

Location

Registered AddressBlockbuster House
45 Riverside Way
Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
8 September 1998First Gazette notice for voluntary strike-off (1 page)
24 February 1998Voluntary strike-off action has been suspended (1 page)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
14 November 1997Application for striking-off (1 page)
6 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 May 1997Return made up to 31/03/97; full list of members (6 pages)
11 March 1997Full accounts made up to 31 December 1995 (15 pages)
15 October 1996Full accounts made up to 25 December 1994 (15 pages)
21 April 1996Director resigned (1 page)
3 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 December 1995Auditor's resignation (2 pages)
11 May 1995Full accounts made up to 31 December 1993 (11 pages)
9 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)