Company NameDiscion Limited
Company StatusDissolved
Company Number08413582
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameNewincco 1227 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMs Brenda Elizabeth Reynolds
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(3 weeks after company formation)
Appointment Duration2 years (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneacre Binscombe
Godalming
Surrey
GU7 3QL
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed21 February 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed21 February 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed21 February 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Convergence Pharmaceuticals Holdings Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
20 March 2013Appointment of Brenda Elizabeth Reynolds as a director on 14 March 2013 (2 pages)
20 March 2013Termination of appointment of Christopher Alan Mackie as a director on 14 March 2013 (1 page)
20 March 2013Appointment of Brenda Elizabeth Reynolds as a director on 14 March 2013 (2 pages)
20 March 2013Termination of appointment of Olswang Directors 2 Limited as a director on 14 March 2013 (1 page)
20 March 2013Termination of appointment of Olswang Directors 2 Limited as a director on 14 March 2013 (1 page)
20 March 2013Termination of appointment of Olswang Directors 1 Limited as a director on 14 March 2013 (1 page)
20 March 2013Termination of appointment of Christopher Alan Mackie as a director on 14 March 2013 (1 page)
20 March 2013Termination of appointment of Olswang Directors 1 Limited as a director on 14 March 2013 (1 page)
14 March 2013Company name changed newincco 1227 LIMITED\certificate issued on 14/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-14
(3 pages)
14 March 2013Company name changed newincco 1227 LIMITED\certificate issued on 14/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-14
(3 pages)
21 February 2013Incorporation (45 pages)
21 February 2013Incorporation (45 pages)