Company NameDiscovery Alliance Limited
Company StatusDissolved
Company Number04416923
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTim Brodie Casserley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleOrganisation Consultant
Country of ResidenceDenmark
Correspondence Address4 Sneppevang
Alleroed
3450
Secretary NameTim Brodie Casserley
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleOrganisation Consultant
Country of ResidenceDenmark
Correspondence Address4 Sneppevang
Alleroed
3450
Director NameMrs Charlotte Borch Casserley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 14 August 2012)
RoleSales Coordinator
Country of ResidenceDenmark
Correspondence Address4 Sneppevang
Alleroed
3450
Director NameEnid Peggy Casserley
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleRetired
Correspondence Address83 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Stuart Road
East Barnet
Herts
EN4 8XG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Turnover£13,310
Gross Profit£13,090
Net Worth-£14,039
Cash£39
Current Liabilities£1,800

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(5 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(5 pages)
7 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
7 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mrs Charlotte Borch Casserley on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Tim Brodie Casserley on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Tim Brodie Casserley on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mrs Charlotte Borch Casserley on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Tim Brodie Casserley on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mrs Charlotte Borch Casserley on 1 January 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 June 2009Director's Change of Particulars / charlotte casserley / 01/06/2009 / HouseName/Number was: 25, now: 4; Street was: mitford road, now: sneppevang; Post Town was: london, now: alleroed; Post Code was: N19 4HJ, now: 3450; Country was: , now: denmark (1 page)
3 June 2009Return made up to 15/04/09; full list of members (3 pages)
3 June 2009Director and Secretary's Change of Particulars / tim casserley / 01/06/2009 / HouseName/Number was: , now: 4; Street was: 25 mitford road, now: sneppevang; Post Town was: london, now: alleroed; Post Code was: N19 4HJ, now: 3450; Country was: , now: denmark (1 page)
3 June 2009Return made up to 15/04/09; full list of members (3 pages)
3 June 2009Director and secretary's change of particulars / tim casserley / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / charlotte casserley / 01/06/2009 (1 page)
4 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
4 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
30 April 2008Director's change of particulars / charlotte janum / 31/12/2007 (1 page)
30 April 2008Director's Change of Particulars / charlotte janum / 31/12/2007 / Title was: , now: mrs; Surname was: janum, now: casserley; HouseName/Number was: , now: 25; Street was: 25 mitford road, now: mitford road (1 page)
30 April 2008Return made up to 15/04/08; full list of members (3 pages)
30 April 2008Return made up to 15/04/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from 12 stuart road, east barnet barnet hertfordshire EN4 8XG (1 page)
29 February 2008Registered office changed on 29/02/2008 from 12 stuart road, east barnet barnet hertfordshire EN4 8XG (1 page)
4 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
15 June 2007Return made up to 15/04/07; full list of members (2 pages)
15 June 2007Return made up to 15/04/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 May 2006Return made up to 15/04/06; full list of members (2 pages)
16 May 2006Return made up to 15/04/06; full list of members (2 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
20 April 2005Return made up to 15/04/05; full list of members (2 pages)
20 April 2005Return made up to 15/04/05; full list of members (2 pages)
1 July 2004Accounts made up to 30 April 2004 (1 page)
1 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
13 May 2004Return made up to 15/04/04; full list of members (7 pages)
13 May 2004Return made up to 15/04/04; full list of members (7 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
14 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 August 2003Accounts made up to 30 April 2003 (1 page)
19 June 2003Return made up to 15/04/03; full list of members (7 pages)
19 June 2003Return made up to 15/04/03; full list of members (7 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
15 April 2002Incorporation (17 pages)
15 April 2002Incorporation (17 pages)