About

Registered Number: 05887519
Date of Incorporation: 26/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2020 (3 years and 9 months ago)
Registered Address: 38 De Montfort Street, Leicester, LE1 7GS

 

World of Discount Ltd was registered on 26 July 2006 and has its registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NANDA, Ravinder Kaur 13 August 2007 15 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2020
LIQ14 - N/A 16 June 2020
NDISC - N/A 21 May 2020
AD01 - Change of registered office address 14 October 2019
RESOLUTIONS - N/A 10 October 2019
LIQ02 - N/A 10 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 17 April 2019
AD01 - Change of registered office address 19 November 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 26 April 2018
AD01 - Change of registered office address 13 March 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 22 April 2014
TM02 - Termination of appointment of secretary 15 October 2013
AD01 - Change of registered office address 15 October 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 September 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AA - Annual Accounts 02 February 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 14 January 2010
287 - Change in situation or address of Registered Office 24 September 2009
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
395 - Particulars of a mortgage or charge 01 April 2009
AA - Annual Accounts 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 26 October 2007
287 - Change in situation or address of Registered Office 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 March 2011 Outstanding

N/A

Rent deposit deed 10 January 2011 Outstanding

N/A

Rent deposit deed 27 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.