Company NameDiscounts Direct Limited
Company StatusDissolved
Company Number05873101
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ian Philip Howe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address90 Highfield Lane
Cox Green
Maidenhead
Berks
SL6 3PF
Secretary NameMr Ian Philip Howe
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Highfield Lane
Cox Green
Maidenhead
Berks
SL6 3PF
Director NameMr Thomas Alexander
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 03 April 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address65 Abbotsbury Road
Weymouth
Dorset
DT4 0AQ
Director NameJoanne Kay Tomsett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleManager
Correspondence Address28 Lansbury Crescent
Dartford
Kent
DA1 5DG

Location

Registered AddressLudwell House, 2 Guildford
Street, Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 August 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 July 2010Director's details changed for Thomas Alexander on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 117.65
(6 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 117.65
(6 pages)
29 July 2010Director's details changed for Thomas Alexander on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Thomas Alexander on 1 January 2010 (2 pages)
17 November 2009Annual return made up to 11 July 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 11 July 2009 with a full list of shareholders (6 pages)
17 September 2009Director's change of particulars / thomas alexander / 10/07/2009 (1 page)
17 September 2009Director's Change of Particulars / thomas alexander / 10/07/2009 / HouseName/Number was: , now: 65; Street was: las terrazas, now: abbotsbury road; Area was: decalamijas 2-302 GRUPO3, now: ; Post Town was: mijas costa, now: weymouth; Region was: 29649, now: dorset; Post Code was: , now: DT4 0AQ; Country was: spain, now: (1 page)
1 September 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
25 August 2009Director and secretary's change of particulars / ian howe / 02/02/2009 (1 page)
25 August 2009Director and Secretary's Change of Particulars / ian howe / 02/02/2009 / HouseName/Number was: , now: 90; Street was: dama de noche, bloque 1, now: highfield lane; Area was: portal 1, atico f, nueva andalucia, now: cox green; Post Town was: malaga, now: maidenhead; Region was: 29660, now: berkshire; Post Code was: foreign, now: SL6 3PF; Country was (1 page)
9 April 2009Appointment Terminated Director joanne tomsett (1 page)
9 April 2009Appointment terminated director joanne tomsett (1 page)
4 February 2009Total exemption small company accounts made up to 31 July 2007 (9 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2007 (9 pages)
24 October 2008Return made up to 11/07/08; full list of members (5 pages)
24 October 2008Return made up to 11/07/08; full list of members (5 pages)
19 October 2007Memorandum and Articles of Association (15 pages)
19 October 2007Memorandum and Articles of Association (15 pages)
19 October 2007Resolutions
  • RES13 ‐ Subdivision share issue 27/06/07
(1 page)
19 October 2007Resolutions
  • RES13 ‐ Subdivision share issue 27/06/07
(1 page)
9 October 2007S-div 27/06/07 (1 page)
9 October 2007Ad 27/06/07--------- £ si [email protected] (2 pages)
9 October 2007Ad 27/06/07--------- £ si [email protected] (2 pages)
9 October 2007S-div 27/06/07 (1 page)
5 October 2007Return made up to 11/07/07; full list of members (4 pages)
5 October 2007Return made up to 11/07/07; full list of members (4 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Incorporation (20 pages)
11 July 2006Incorporation (20 pages)