Company NameDiscus Strategies Limited
Company StatusDissolved
Company Number03421999
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameJavelin Strategies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Michael Stockil
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Secretary NameMr Richard Jonathan Wolff
NationalityBritish
StatusClosed
Appointed14 January 1998(4 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Secretary NameAnnie Gabrielle Robinson
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Strayside Mews
2 Leeds Road
Harrogate
North Yorkshire
HG2 8AA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Anthony Michael Stockil
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
22 June 2015Change of name notice (2 pages)
22 June 2015Change of name notice (2 pages)
22 June 2015Company name changed javelin strategies LIMITED\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
22 June 2015Company name changed javelin strategies LIMITED\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
21 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Anthony Michael Stockil on 19 August 2010 (2 pages)
26 October 2010Secretary's details changed for Richard Jonathan Wolff on 19 August 2010 (1 page)
26 October 2010Director's details changed for Anthony Michael Stockil on 19 August 2010 (2 pages)
26 October 2010Secretary's details changed for Richard Jonathan Wolff on 19 August 2010 (1 page)
28 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
16 September 2009Return made up to 19/08/09; full list of members (3 pages)
16 September 2009Return made up to 19/08/09; full list of members (3 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 September 2008Director's change of particulars / anthony stockil / 01/08/2008 (1 page)
5 September 2008Secretary's change of particulars / richard wolff / 01/08/2008 (1 page)
5 September 2008Secretary's change of particulars / richard wolff / 01/08/2008 (1 page)
5 September 2008Director's change of particulars / anthony stockil / 01/08/2008 (1 page)
26 August 2008Return made up to 19/08/08; full list of members (3 pages)
26 August 2008Return made up to 19/08/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 September 2007Return made up to 19/08/07; no change of members (6 pages)
28 September 2007Return made up to 19/08/07; no change of members (6 pages)
26 October 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
29 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
5 December 2005Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page)
5 December 2005Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page)
24 October 2005ML28 removal of dca form (1 page)
24 October 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 October 2005ML28 removal of dca form (1 page)
24 October 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
31 August 2005Return made up to 19/08/05; full list of members (6 pages)
31 August 2005Return made up to 19/08/05; full list of members (6 pages)
12 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
12 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
31 August 2004Return made up to 19/08/04; full list of members (6 pages)
31 August 2004Return made up to 19/08/04; full list of members (6 pages)
5 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
5 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
23 August 2003Return made up to 19/08/03; full list of members (6 pages)
23 August 2003Return made up to 19/08/03; full list of members (6 pages)
14 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
14 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
19 August 2002Return made up to 19/08/02; full list of members (6 pages)
19 August 2002Return made up to 19/08/02; full list of members (6 pages)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
3 September 2001Return made up to 19/08/01; full list of members (6 pages)
3 September 2001Return made up to 19/08/01; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
17 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
7 September 2000Return made up to 19/08/00; full list of members (6 pages)
7 September 2000Return made up to 19/08/00; full list of members (6 pages)
11 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
11 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
14 September 1999Return made up to 19/08/99; no change of members (4 pages)
14 September 1999Return made up to 19/08/99; no change of members (4 pages)
9 November 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
9 September 1998New secretary appointed (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Return made up to 19/08/98; full list of members (6 pages)
9 September 1998New secretary appointed (1 page)
9 September 1998Return made up to 19/08/98; full list of members (6 pages)
15 December 1997Registered office changed on 15/12/97 from: 94 rivermead court ranelagh gardens london SW6 3SA (1 page)
15 December 1997Registered office changed on 15/12/97 from: 94 rivermead court ranelagh gardens london SW6 3SA (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD (1 page)
10 September 1997Registered office changed on 10/09/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD (1 page)
10 September 1997Secretary resigned (1 page)
19 August 1997Incorporation (20 pages)
19 August 1997Incorporation (20 pages)