London
SE23 3AQ
Secretary Name | Naveeda Rehman Rai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 11 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 95 Canonbie Road London SE23 3AQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.discoveryinfo.co.uk |
---|
Registered Address | 75 Maygrove Road West Hampstead London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mr Zahid Rai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143 |
Cash | £54,938 |
Current Liabilities | £71,770 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Application to strike the company off the register (3 pages) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 December 2013 | Registered office address changed from 75 Maygrove Road West Hamstead London NW6 2EG on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 75 Maygrove Road West Hamstead London NW6 2EG on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 75 Maygrove Road West Hamstead London NW6 2EG on 5 December 2013 (1 page) |
27 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Director's details changed for Zahid Rai on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Zahid Rai on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Zahid Rai on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (6 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: carradine house 237 regents park road london N3 3LF (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: carradine house 237 regents park road london N3 3LF (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 May 2004 | Return made up to 08/06/04; full list of members (6 pages) |
27 May 2004 | Return made up to 08/06/04; full list of members (6 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Secretary's particulars changed (2 pages) |
26 January 2004 | Secretary's particulars changed (2 pages) |
15 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
15 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
9 April 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
9 April 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
12 October 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Secretary's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: saltman finance champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: saltman finance champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 June 2001 | Company name changed goldhawk systems LIMITED\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed goldhawk systems LIMITED\certificate issued on 27/06/01 (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Incorporation (7 pages) |
8 June 2001 | Incorporation (7 pages) |