Company NameDiscoverables Ltd
Company StatusDissolved
Company Number08329346
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gianni Molimo Bolemole
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address6 Sanderling Court
Abinger Grove
London
SE8 5TE
Director NameMrs Eugenie Violet Teasley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address114 Springfield Road
Brighton
East Sussex
BN1 6DE
Director NameMiss Arfah Farooq
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleSocial Media Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Katherine Road
London
E6 1PB

Location

Registered Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Eugenie Teasley
66.67%
Ordinary
1 at £1Gianni Bolemole
33.33%
Ordinary

Accounts

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

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2016Director's details changed for Mrs Eugenie Violet Teasley on 26 August 2014 (2 pages)
3 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(4 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(4 pages)
3 February 2016Director's details changed for Mrs Eugenie Violet Teasley on 26 August 2014 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
8 June 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(4 pages)
8 June 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(4 pages)
1 June 2015Registered office address changed from 30 Rochester Street Brighton BN2 0EJ to 42 Doughty Street London WC1N 2LY on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 30 Rochester Street Brighton BN2 0EJ to 42 Doughty Street London WC1N 2LY on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 30 Rochester Street Brighton BN2 0EJ to 42 Doughty Street London WC1N 2LY on 1 June 2015 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 December 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 November 2014Termination of appointment of Arfah Farooq as a director on 3 November 2014 (2 pages)
11 November 2014Termination of appointment of Arfah Farooq as a director on 3 November 2014 (2 pages)
11 November 2014Termination of appointment of Arfah Farooq as a director on 3 November 2014 (2 pages)
23 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(5 pages)
23 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(5 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)