About

Registered Number: 07339747
Date of Incorporation: 09/08/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: Dept 160 51 Pinfold Street, Birmingham, B2 4AY

 

Founded in 2010, Discount Gizmos Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the company are Arif, Saleem, Arif, Saleem, Bland, Adrian, Tahir, Abdul Rashid Mohamed, Yildiray, Gonoul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAHIR, Abdul Rashid Mohamed 22 November 2013 30 January 2014 1
YILDIRAY, Gonoul 27 January 2014 27 January 2014 1
Secretary Name Appointed Resigned Total Appointments
ARIF, Saleem 15 May 2015 - 1
ARIF, Saleem 27 May 2011 22 November 2013 1
BLAND, Adrian 09 August 2010 27 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
TM01 - Termination of appointment of director 15 May 2015
AP03 - Appointment of secretary 15 May 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AD01 - Change of registered office address 10 March 2015
CERTNM - Change of name certificate 09 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 27 January 2015
AAMD - Amended Accounts 14 August 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AA - Annual Accounts 07 March 2014
AD01 - Change of registered office address 28 February 2014
TM01 - Termination of appointment of director 30 January 2014
AP01 - Appointment of director 27 January 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
AD01 - Change of registered office address 03 December 2013
AAMD - Amended Accounts 21 November 2013
AR01 - Annual Return 09 September 2013
AD01 - Change of registered office address 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
AA - Annual Accounts 04 April 2013
AA01 - Change of accounting reference date 02 April 2013
AR01 - Annual Return 23 September 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 31 January 2012
AP03 - Appointment of secretary 31 October 2011
TM02 - Termination of appointment of secretary 30 October 2011
TM01 - Termination of appointment of director 30 October 2011
AR01 - Annual Return 02 September 2011
SH01 - Return of Allotment of shares 23 August 2011
AP01 - Appointment of director 05 July 2011
NEWINC - New incorporation documents 09 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.