Company NameThe Discovery Store Limited
Company StatusDissolved
Company Number08012226
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)
Previous NameDslco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMrs Geraldine Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandall House Barrys Lane
Scarborough
North Yorkshire
YO12 4HA

Contact

Websitewww.thediscoverystore.co.uk/
Telephone020 35881050
Telephone regionLondon

Location

Registered AddressRandall House
Barrys Lane
Scarborough
North Yorkshire
YO12 4HA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough

Shareholders

100 at £1Tds Grp Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Compulsory strike-off action has been suspended (1 page)
19 August 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(3 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(3 pages)
5 September 2012Company name changed dslco LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-07-31
(3 pages)
5 September 2012Company name changed dslco LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-07-31
(3 pages)
15 August 2012Change of name notice (2 pages)
15 August 2012Change of name notice (2 pages)
29 March 2012Incorporation (22 pages)
29 March 2012Incorporation (22 pages)