Company NameDiscover&Deliver Ltd
Company StatusDissolved
Company Number07857253
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)
Previous NamesDiscovered-Delivered (UK) Ltd and Discover & Deliver Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Isabel Sarah Louise Rutland
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMs Stephanie MÄHl
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed30 May 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 17 January 2017)
RoleCreative Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Peter Rutland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameMr Arthur Reginald Wood
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

900 at £0.01Isabel Sarah Rutland
90.00%
Ordinary
100 at £0.01Peter Rutland
10.00%
Ordinary

Financials

Year2014
Net Worth£292,180
Cash£29,359
Current Liabilities£62,434

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
21 October 2016Application to strike the company off the register (3 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,807.75
(5 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,807.75
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Previous accounting period shortened from 30 November 2014 to 26 June 2014 (1 page)
25 March 2015Accounts for a dormant company made up to 26 June 2014 (2 pages)
25 March 2015Previous accounting period shortened from 26 June 2015 to 31 December 2014 (1 page)
25 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1,807.75
(4 pages)
25 March 2015Accounts for a dormant company made up to 26 June 2014 (2 pages)
25 March 2015Previous accounting period shortened from 26 June 2015 to 31 December 2014 (1 page)
25 March 2015Previous accounting period shortened from 30 November 2014 to 26 June 2014 (1 page)
25 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1,807.75
(4 pages)
10 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 551 22/01/2015
(4 pages)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(3 pages)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(3 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
25 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 2,470.25
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 2,470.25
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 August 2014Resolutions
  • RES13 ‐ Sub division 30/09/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2014Resolutions
  • RES13 ‐ Sub division 30/09/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 151,000
(4 pages)
28 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 151,000
(4 pages)
12 June 2014Appointment of Ms Stephanie Mähl as a director (2 pages)
12 June 2014Appointment of Ms Stephanie Mähl as a director (2 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
20 May 2014Sub-division of shares on 30 September 2013 (5 pages)
20 May 2014Sub-division of shares on 30 September 2013 (5 pages)
15 May 2014Termination of appointment of Arthur Wood as a secretary (1 page)
15 May 2014Termination of appointment of Peter Rutland as a director (1 page)
15 May 2014Termination of appointment of Arthur Wood as a secretary (1 page)
15 May 2014Termination of appointment of Peter Rutland as a director (1 page)
15 January 2014Company name changed discover & deliver LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Company name changed discover & deliver LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23
(5 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23
(5 pages)
2 October 2013Registered office address changed from 70 Heathfields Bristol South Gloucestershire BS16 6HS England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 70 Heathfields Bristol South Gloucestershire BS16 6HS England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 70 Heathfields Bristol South Gloucestershire BS16 6HS England on 2 October 2013 (1 page)
5 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
29 December 2011Change of name notice (2 pages)
29 December 2011Change of name notice (2 pages)
29 December 2011Company name changed discovered-delivered (uk) LTD\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
(3 pages)
29 December 2011Company name changed discovered-delivered (uk) LTD\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
(3 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)