Company NameDiscountvitaminsandherbs.com Ltd
Company StatusDissolved
Company Number04908191
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Azeem Noordin Daya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(3 days after company formation)
Appointment Duration8 years, 4 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Myddleton Close
Stanmore
Middlesex
HA7 4WL
Secretary NameYasmin Azeem Daya
NationalityBritish
StatusClosed
Appointed26 September 2003(3 days after company formation)
Appointment Duration8 years, 4 months (closed 14 February 2012)
RoleSecretary
Correspondence Address11 Myddleton Close
Stanmore
Middlesex
HA7 4WL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address107 Field End Road
Eastcote
Middlesex
HA5 1QG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 October 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1
(4 pages)
15 October 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1
(4 pages)
10 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 October 2009Registered office address changed from 107 Field End Road Eastcote Middlesex HA5 1UG on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 107 Field End Road Eastcote Middlesex HA5 1UG on 15 October 2009 (1 page)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
24 October 2008Return made up to 23/09/08; full list of members (3 pages)
24 October 2008Return made up to 23/09/08; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 October 2008Accounts made up to 29 February 2008 (1 page)
23 September 2008Registered office changed on 23/09/2008 from suite 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page)
23 September 2008Registered office changed on 23/09/2008 from suite 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page)
5 December 2007Accounts made up to 28 February 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 23/09/07; full list of members (2 pages)
1 November 2007Return made up to 23/09/07; full list of members (2 pages)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Secretary's particulars changed (1 page)
5 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 November 2006Accounts made up to 28 February 2006 (1 page)
30 October 2006Return made up to 23/09/06; full list of members (2 pages)
30 October 2006Return made up to 23/09/06; full list of members (2 pages)
4 October 2005Return made up to 23/09/05; full list of members (2 pages)
4 October 2005Return made up to 23/09/05; full list of members (2 pages)
3 August 2005Accounts made up to 28 February 2005 (1 page)
3 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 January 2005Registered office changed on 17/01/05 from: c/o lakers 938 high road london N12 9RT (1 page)
17 January 2005Registered office changed on 17/01/05 from: c/o lakers 938 high road london N12 9RT (1 page)
22 October 2004Return made up to 23/09/04; full list of members (6 pages)
22 October 2004Return made up to 23/09/04; full list of members (6 pages)
21 October 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
13 October 2003Registered office changed on 13/10/03 from: 938 high road london N12 9RT (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 938 high road london N12 9RT (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
23 September 2003Incorporation (9 pages)