Company NameDiscovery Info.Systems Limited
Company StatusDissolved
Company Number04231091
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameGoldhawk Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Zahid Rai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(1 week, 4 days after company formation)
Appointment Duration14 years, 11 months (closed 24 May 2016)
RoleComputer Consultants
Country of ResidenceEngland
Correspondence Address95 Canonbie Road
London
SE23 3AQ
Secretary NameNaveeda Rehman Rai
NationalityBritish
StatusClosed
Appointed19 June 2001(1 week, 4 days after company formation)
Appointment Duration14 years, 11 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address95 Canonbie Road
London
SE23 3AQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.discoveryinfo.co.uk

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr Zahid Rai
100.00%
Ordinary

Financials

Year2014
Net Worth£143
Cash£54,938
Current Liabilities£71,770

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
26 February 2016Application to strike the company off the register (3 pages)
26 February 2016Application to strike the company off the register (3 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 December 2013Registered office address changed from 75 Maygrove Road West Hamstead London NW6 2EG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 75 Maygrove Road West Hamstead London NW6 2EG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 75 Maygrove Road West Hamstead London NW6 2EG on 5 December 2013 (1 page)
27 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Director's details changed for Zahid Rai on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Zahid Rai on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Zahid Rai on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 July 2007Return made up to 08/06/07; full list of members (6 pages)
5 July 2007Return made up to 08/06/07; full list of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 October 2006Registered office changed on 02/10/06 from: carradine house 237 regents park road london N3 3LF (1 page)
2 October 2006Registered office changed on 02/10/06 from: carradine house 237 regents park road london N3 3LF (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 June 2006Return made up to 08/06/06; full list of members (6 pages)
15 June 2006Return made up to 08/06/06; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 June 2005Return made up to 08/06/05; full list of members (6 pages)
9 June 2005Return made up to 08/06/05; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 May 2004Return made up to 08/06/04; full list of members (6 pages)
27 May 2004Return made up to 08/06/04; full list of members (6 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Secretary's particulars changed (2 pages)
26 January 2004Secretary's particulars changed (2 pages)
15 June 2003Return made up to 08/06/03; full list of members (6 pages)
15 June 2003Return made up to 08/06/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 June 2002Return made up to 08/06/02; full list of members (6 pages)
17 June 2002Return made up to 08/06/02; full list of members (6 pages)
9 April 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
9 April 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
12 October 2001Secretary's particulars changed (1 page)
12 October 2001Secretary's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
3 July 2001Registered 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 2001New secretary appointed (2 pages)
3 July 2001Registered 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 2001New secretary appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 July 2001Registered office changed on 02/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 June 2001Company name changed goldhawk systems LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed goldhawk systems LIMITED\certificate issued on 27/06/01 (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
8 June 2001Incorporation (7 pages)
8 June 2001Incorporation (7 pages)