DISCOUNT GIZMOS LIMITED

DISCOUNT GIZMOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDISCOUNT GIZMOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07339747
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DISCOUNT GIZMOS LIMITED?

    • Manufacture of consumer electronics (26400) / Manufacturing
    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DISCOUNT GIZMOS LIMITED located?

    Registered Office Address
    Dept 160 51 Pinfold Street
    B2 4AY Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of DISCOUNT GIZMOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTROPONENTS LIMITEDAug 09, 2010Aug 09, 2010

    What are the latest accounts for DISCOUNT GIZMOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for DISCOUNT GIZMOS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DISCOUNT GIZMOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Saleem Arif as a director on May 15, 2015

    1 pagesTM01

    Appointment of Mr Saleem Arif as a secretary on May 15, 2015

    2 pagesAP03

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 560,000
    SH01

    Termination of appointment of Harjit Singh Sembhi as a director on Feb 19, 2015

    1 pagesTM01

    Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Dept 160 51 Pinfold Street Birmingham B2 4AY on Mar 10, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed electroponents LIMITED\certificate issued on 09/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2015

    RES15

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Jan 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 560,000
    SH01

    Appointment of Mr Saleem Arif as a director on Apr 04, 2014

    2 pagesAP01

    Amended total exemption full accounts made up to Dec 31, 2013

    10 pagesAAMD

    Annual return made up to Jul 21, 2014 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Abdul Tahir as a director

    1 pagesTM01

    Appointment of Mr Harjit Singh Sembhi as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Registered office address changed from * 91 Broad Street Birmingham West Midlands B15 1AU* on Feb 28, 2014

    1 pagesAD01

    Termination of appointment of Gonoul Yildiray as a director

    1 pagesTM01

    Appointment of Mrs Gonoul Yildiray as a director

    2 pagesAP01

    Annual return made up to Nov 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital following an allotment of shares on Dec 13, 2013

    SH01

    Termination of appointment of Saleem Arif as a director

    1 pagesTM01

    Appointment of Mr Abdul Rashid Mohamed Tahir as a director

    2 pagesAP01

    Termination of appointment of Saleem Arif as a secretary

    1 pagesTM02

    Registered office address changed from * Suite 2 Level 2 Woodbridge Court 1 Edward Road Moseley, Birmingham West Midlands B12 9LP England* on Dec 03, 2013

    1 pagesAD01

    Amended accounts made up to Aug 31, 2012

    21 pagesAAMD

    Who are the officers of DISCOUNT GIZMOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARIF, Saleem
    51 Pinfold Street
    B2 4AY Birmingham
    Dept 160
    Secretary
    51 Pinfold Street
    B2 4AY Birmingham
    Dept 160
    197707530001
    ARIF, Saleem
    Rotton Park Road
    Flat 2
    B16 0LS Birmingham
    209
    West Midlands
    England
    Secretary
    Rotton Park Road
    Flat 2
    B16 0LS Birmingham
    209
    West Midlands
    England
    164174640001
    BLAND, Adrian
    Selly Oak
    B29 4JR Birmingham
    4 Swarthmore Road
    West Midlands
    United Kingdom
    Secretary
    Selly Oak
    B29 4JR Birmingham
    4 Swarthmore Road
    West Midlands
    United Kingdom
    153266720001
    ARIF, Saleem
    51 Pinfold Street
    B2 4AY Birmingham
    Dept 160
    England
    Director
    51 Pinfold Street
    B2 4AY Birmingham
    Dept 160
    England
    EnglandBritishCompany Director164102500005
    ARIF, Saleem
    Rotton Park Road
    Flat 2
    B16 0LS Edgbaston, Birmingham
    209
    West Midlands
    England
    Director
    Rotton Park Road
    Flat 2
    B16 0LS Edgbaston, Birmingham
    209
    West Midlands
    England
    EnglandBritishUnited Kingdom164102500005
    BLAND, Adrian Chandos
    Selly Oak
    B29 4JR Birmingham
    4 Swarthmore Road
    West Midlands
    United Kingdom
    Director
    Selly Oak
    B29 4JR Birmingham
    4 Swarthmore Road
    West Midlands
    United Kingdom
    EnglandBritishConsultant153266710001
    SEMBHI, Harjit Singh
    51 Pinfold Street
    B2 4AY Birmingham
    Dept 160
    England
    Director
    51 Pinfold Street
    B2 4AY Birmingham
    Dept 160
    England
    EnglandBritishCompany Director100185510001
    TAHIR, Abdul Rashid Mohamed
    60 Windsor Avenue
    SW19 2RR London
    Dalton House
    England
    Director
    60 Windsor Avenue
    SW19 2RR London
    Dalton House
    England
    EnglandKenyanCompany Director183496310001
    YILDIRAY, Gonoul
    Broad Street
    B15 1AU Birmingham
    91
    West Midlands
    Director
    Broad Street
    B15 1AU Birmingham
    91
    West Midlands
    United KingdomCypriotCompany Director184585680001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0