DISCOUNT GIZMOS LIMITED
Overview
| Company Name | DISCOUNT GIZMOS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07339747 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DISCOUNT GIZMOS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTROPONENTS LIMITED | Aug 09, 2010 | Aug 09, 2010 |
What are the latest accounts for DISCOUNT GIZMOS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for DISCOUNT GIZMOS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DISCOUNT GIZMOS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Saleem Arif as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Saleem Arif as a secretary on May 15, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Harjit Singh Sembhi as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed electroponents LIMITED\certificate issued on 09/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Saleem Arif as a director on Apr 04, 2014 | 2 pages | AP01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2013 | 10 pages | AAMD | ||||||||||
Annual return made up to Jul 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Abdul Tahir as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Harjit Singh Sembhi as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 91 Broad Street Birmingham West Midlands B15 1AU* on Feb 28, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gonoul Yildiray as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Gonoul Yildiray as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Saleem Arif as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Abdul Rashid Mohamed Tahir as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Saleem Arif as a secretary | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Amended accounts made up to Aug 31, 2012 | 21 pages | AAMD | ||||||||||
Who are the officers of DISCOUNT GIZMOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARIF, Saleem | Secretary | 51 Pinfold Street B2 4AY Birmingham Dept 160 | 197707530001 | |||||||
| ARIF, Saleem | Secretary | Rotton Park Road Flat 2 B16 0LS Birmingham 209 West Midlands England | 164174640001 | |||||||
| BLAND, Adrian | Secretary | Selly Oak B29 4JR Birmingham 4 Swarthmore Road West Midlands United Kingdom | 153266720001 | |||||||
| ARIF, Saleem | Director | 51 Pinfold Street B2 4AY Birmingham Dept 160 England | England | British | Company Director | 164102500005 | ||||
| ARIF, Saleem | Director | Rotton Park Road Flat 2 B16 0LS Edgbaston, Birmingham 209 West Midlands England | England | British | United Kingdom | 164102500005 | ||||
| BLAND, Adrian Chandos | Director | Selly Oak B29 4JR Birmingham 4 Swarthmore Road West Midlands United Kingdom | England | British | Consultant | 153266710001 | ||||
| SEMBHI, Harjit Singh | Director | 51 Pinfold Street B2 4AY Birmingham Dept 160 England | England | British | Company Director | 100185510001 | ||||
| TAHIR, Abdul Rashid Mohamed | Director | 60 Windsor Avenue SW19 2RR London Dalton House England | England | Kenyan | Company Director | 183496310001 | ||||
| YILDIRAY, Gonoul | Director | Broad Street B15 1AU Birmingham 91 West Midlands | United Kingdom | Cypriot | Company Director | 184585680001 |
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