About

Registered Number: 08126565
Date of Incorporation: 02/07/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2020 (4 years and 2 months ago)
Registered Address: Office 2 Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT

 

Tv Discount Store Ltd was registered on 02 July 2012 and has its registered office in Worcester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The organisation has 3 directors listed as Shalson, Serena, Gaffney, Kelly Louise, Gater, Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAFFNEY, Kelly Louise 26 February 2013 31 May 2013 1
GATER, Mary 02 July 2012 26 February 2013 1
Secretary Name Appointed Resigned Total Appointments
SHALSON, Serena 15 April 2016 10 October 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2020
LIQ10 - N/A 13 February 2020
LIQ14 - N/A 13 January 2020
AD01 - Change of registered office address 02 January 2019
RESOLUTIONS - N/A 18 December 2018
LIQ02 - N/A 18 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2018
TM02 - Termination of appointment of secretary 12 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 May 2016
TM02 - Termination of appointment of secretary 27 April 2016
AP03 - Appointment of secretary 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 28 May 2015
AP04 - Appointment of corporate secretary 08 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 20 May 2014
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 29 August 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 02 August 2013
CH01 - Change of particulars for director 26 July 2013
TM01 - Termination of appointment of director 21 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AD01 - Change of registered office address 15 March 2013
CERTNM - Change of name certificate 13 August 2012
NEWINC - New incorporation documents 02 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.