Company NameDiscovery Finance Limited
Company StatusDissolved
Company Number04419417
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Steven Paul Grahame
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Gainsborough Studios
West Block Poole Street
London
N1 5EA
Secretary NamePaul Grahame
NationalityAustralian
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address171 Belair Road
Torrens Park
South Australia 5062
Australia
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressFlat 1 Gainsborough Studios
West Block
Poole Street
London
N1 5EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at 1Steven Grahame
100.00%
Ordinary

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
30 April 2010Director's details changed for Mr Steven Grahame on 17 April 2010 (2 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
30 April 2010Director's details changed for Mr Steven Grahame on 17 April 2010 (2 pages)
19 May 2009Return made up to 17/04/09; full list of members (3 pages)
19 May 2009Accounts made up to 30 April 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Return made up to 17/04/09; full list of members (3 pages)
12 February 2009Accounts made up to 30 April 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 July 2008Accounts made up to 30 April 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 July 2008Return made up to 17/04/08; full list of members (3 pages)
29 July 2008Return made up to 17/04/08; full list of members (3 pages)
19 July 2007Return made up to 17/04/07; full list of members (2 pages)
19 July 2007Return made up to 17/04/07; full list of members (2 pages)
21 April 2007Return made up to 17/04/06; no change of members (6 pages)
21 April 2007Return made up to 17/04/06; no change of members (6 pages)
21 March 2007Accounts made up to 30 April 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
13 February 2006Accounts made up to 30 April 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
22 April 2005Return made up to 17/04/05; full list of members (2 pages)
22 April 2005Return made up to 17/04/05; full list of members (2 pages)
6 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
6 January 2005Accounts made up to 30 April 2004 (1 page)
15 April 2004Return made up to 17/04/04; full list of members (6 pages)
15 April 2004Return made up to 17/04/04; full list of members (6 pages)
23 February 2004Accounts made up to 30 April 2003 (2 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Registered office changed on 23/02/04 from: flat 23 20 brook mews north london W2 3BW (1 page)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 February 2004Registered office changed on 23/02/04 from: flat 23 20 brook mews north london W2 3BW (1 page)
23 February 2004Director's particulars changed (1 page)
30 September 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2003Return made up to 17/04/03; full list of members (6 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
17 April 2002Incorporation (13 pages)