Company NameDiscovery Telecom Limited
DirectorDamon Lee Francis
Company StatusDissolved
Company Number04017353
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 11 months ago)
Previous NameBradonville Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Damon Lee Francis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(2 weeks, 4 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chester Road
Stevenage
Hertfordshire
SG1 4JX
Secretary NameKevin Ainslie Baker
NationalityBritish
StatusCurrent
Appointed07 July 2000(2 weeks, 4 days after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Correspondence Address29 Sefton Road
Stevenage
Hertfordshire
SG1 5RH
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 January 2004Dissolved (1 page)
16 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
9 August 2002Statement of affairs (7 pages)
9 August 2002Appointment of a voluntary liquidator (1 page)
9 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2002Registered office changed on 15/07/02 from: tavistock house 7-12 tavistock square london WC1H 9BQ (1 page)
23 August 2001Return made up to 19/06/01; full list of members (6 pages)
15 August 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
17 August 2000Memorandum and Articles of Association (11 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)