Company NameDiscount Office Solutions Ltd
Company StatusDissolved
Company Number05671715
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 4 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NameDiscount Office Solutions Dos Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Zaheer Ahmad
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(1 day after company formation)
Appointment Duration8 years, 3 months (closed 22 April 2014)
RoleIT Solutions
Country of ResidenceEngland
Correspondence Address67 Countess Street
Stockport
SK2 6HB
Secretary NameDavid Harry Mosebury Smith
NationalityBritish
StatusClosed
Appointed31 January 2008(2 years after company formation)
Appointment Duration6 years, 2 months (closed 22 April 2014)
RoleCompany Director
Correspondence Address213a Royal Park Terrace
Leeds
West Yorkshire
LS6 1EX
Secretary NameZubair Aziz
NationalityBritish
StatusResigned
Appointed12 January 2006(1 day after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bramhall Lane
Davenport
Stockport
Cheshire
SK2 6JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Safestore Business Centre
Reddish Road
Stockport
Cheshire
SK5 7BW
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

2 at 1Zaheer Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,133
Cash£243
Current Liabilities£6,415

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2012Compulsory strike-off action has been suspended (1 page)
11 January 2012Compulsory strike-off action has been suspended (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Director's details changed for Zaheer Ahmad on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Zaheer Ahmad on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Zaheer Ahmad on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 February 2009Return made up to 11/01/09; full list of members (3 pages)
13 February 2009Return made up to 11/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 March 2008Return made up to 11/01/08; full list of members (3 pages)
31 March 2008Return made up to 11/01/08; full list of members (3 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 October 2007Registered office changed on 03/10/07 from: mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
3 October 2007Registered office changed on 03/10/07 from: mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
3 October 2007Company name changed discount office solutions dos lt d\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed discount office solutions dos lt d\certificate issued on 03/10/07 (2 pages)
7 February 2007Return made up to 11/01/07; full list of members (6 pages)
7 February 2007Return made up to 11/01/07; full list of members (6 pages)
7 June 2006Registered office changed on 07/06/06 from: the storage world site reddish road reddish stockport cheshire SK5 7BQ (1 page)
7 June 2006Registered office changed on 07/06/06 from: the storage world site reddish road reddish stockport cheshire SK5 7BQ (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: the storage world site reddish road stockport SK5 7BW (2 pages)
23 January 2006Registered office changed on 23/01/06 from: the storage world site reddish road stockport SK5 7BW (2 pages)
11 January 2006Incorporation (9 pages)
11 January 2006Incorporation (9 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)