Company NameDiscern Consulting And Trade Company Limited
Company StatusDissolved
Company Number08112131
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date26 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Mark Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O R2 Advisory Limited 125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Simon Smith
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O R2 Advisory Limited 125 Old Broad Street
London
EC2N 1AR
Director NameJudith Ashbridge-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 26 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lammas Lane
Esher
Surrey
KT10 8PD

Location

Registered AddressC/O R2 Advisory Limited
125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

55 at £1Simon Mark Smith
55.00%
Ordinary
41 at £1Judith Asbridge-smith
41.00%
Ordinary
2 at £1Jessica Asbridge-smith
2.00%
Ordinary A Non-voting
2 at £1Joshua Asbridge-smith
2.00%
Ordinary A Non-voting

Financials

Year2014
Net Worth£82,438
Cash£28,896
Current Liabilities£26,500

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2017Final Gazette dissolved following liquidation (1 page)
26 October 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
26 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
26 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
26 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
7 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
2 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (8 pages)
2 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (8 pages)
19 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages)
27 April 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to 9 Wimpole Street London W1G 9SR on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to 9 Wimpole Street London W1G 9SR on 27 April 2016 (2 pages)
26 April 2016Declaration of solvency (3 pages)
26 April 2016Declaration of solvency (3 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
25 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
22 April 2014Appointment of Judith Ashbridge-Smith as a director (3 pages)
22 April 2014Appointment of Judith Ashbridge-Smith as a director (3 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Memorandum and Articles of Association (20 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2014Memorandum and Articles of Association (20 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2014Registered office address changed from 46 Lammas Lane Esher Surrey KT10 8PD United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 46 Lammas Lane Esher Surrey KT10 8PD United Kingdom on 18 March 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)