Company NameDiscounted Quality Brands Ltd
Company StatusDissolved
Company Number08884793
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Joseph Adler
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Maygrove Road
London
NW6 2EG
Director NameMr Mark Diamant
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alba Court
Alba Gardens
London
NW11 9NP
Director NameMr Ahron David Leitner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHeather House Heather Gardens
London
NW11 9HS

Location

Registered Address75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
21 April 2015Registered office address changed from C/O a Adler Heather House Heather Gardens London NW11 9HS England to C/O Goldwins Ltd 75 Maygrove Road London NW6 2EG on 21 April 2015 (1 page)
21 April 2015Appointment of Mr Mark Diamant as a director on 20 April 2015 (2 pages)
21 April 2015Appointment of Mr Mark Diamant as a director on 20 April 2015 (2 pages)
21 April 2015Registered office address changed from C/O a Adler Heather House Heather Gardens London NW11 9HS England to C/O Goldwins Ltd 75 Maygrove Road London NW6 2EG on 21 April 2015 (1 page)
4 February 2015Registered office address changed from 25 Alba Gardens London NW11 9NS United Kingdom to C/O a Adler Heather House Heather Gardens London NW11 9HS on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 25 Alba Gardens London NW11 9NS United Kingdom to C/O a Adler Heather House Heather Gardens London NW11 9HS on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Ahron David Leitner as a director on 1 December 2014 (1 page)
4 February 2015Termination of appointment of Ahron David Leitner as a director on 1 December 2014 (1 page)
4 February 2015Registered office address changed from 25 Alba Gardens London NW11 9NS United Kingdom to C/O a Adler Heather House Heather Gardens London NW11 9HS on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Ahron David Leitner as a director on 1 December 2014 (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)