Company NameDiscover America Norway Limited
Company StatusDissolved
Company Number08231860
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 6 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWidar Jensen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNorwegian
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 September 2012(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at NOK1Infousa Widar Jensen Consulting
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
26 January 2017Confirmation statement made on 27 September 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 27 September 2016 with updates (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
11 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • NOK 1,000
(5 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • NOK 1,000
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 September 2015Director's details changed for Widar Jensen on 24 June 2014 (2 pages)
22 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
22 September 2015Director's details changed for Widar Jensen on 24 June 2014 (2 pages)
22 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 (1 page)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • NOK 1,000
(5 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • NOK 1,000
(5 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • NOK 1,000
(5 pages)
28 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • NOK 1,000
(5 pages)
23 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
27 September 2012Incorporation (22 pages)
27 September 2012Incorporation (22 pages)