Company NameDiverse Group Limited
Company StatusDissolved
Company Number01638583
CategoryPrivate Limited Company
Incorporation Date27 May 1982(41 years, 11 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Peter Donebauer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(9 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 12 August 2015)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address24 Condult Place
London
W2 1EP
Director NameLorraine Donebauer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(9 years, 10 months after company formation)
Appointment Duration23 years, 4 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Condult Place
London
W2 1EP
Director NameMr David Lyndoch Graham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 1997)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Village Road Hatch Beauchamp
Taunton
Somerset
TA3 6SG
Secretary NameJohn Peter Donebauer
NationalityBritish
StatusResigned
Appointed28 February 1992(9 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address19 The Avenue
London
W4 1HA
Director NameMrs Imogen Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 1997)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Village Road
Hatch Beauchamp
Taunton
Somerset
TA3 6SG
Secretary NameMr David John Ashcroft
NationalityBritish
StatusResigned
Appointed12 December 2003(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ash Close
Hatton
Warwick
Warwickshire
CV35 7BL
Secretary NameIan Carrano
NationalityBritish
StatusResigned
Appointed26 April 2006(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address39 Eastbury Grove
London
W4 2JT

Location

Registered Address24 Condult Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,911,823
Cash£648,670
Current Liabilities£16,753

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Return of final meeting in a members' voluntary winding up (16 pages)
12 May 2015Return of final meeting in a members' voluntary winding up (16 pages)
26 September 2014Liquidators' statement of receipts and payments to 17 July 2014 (11 pages)
26 September 2014Liquidators statement of receipts and payments to 17 July 2014 (11 pages)
26 September 2014Liquidators' statement of receipts and payments to 17 July 2014 (11 pages)
24 July 2013Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW1 0EG on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW1 0EG on 24 July 2013 (2 pages)
23 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Declaration of solvency (5 pages)
23 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2013Declaration of solvency (5 pages)
9 July 2013Satisfaction of charge 5 in full (1 page)
9 July 2013Satisfaction of charge 5 in full (1 page)
9 July 2013Satisfaction of charge 6 in full (1 page)
9 July 2013Satisfaction of charge 6 in full (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 50
(3 pages)
8 March 2013Director's details changed for John Peter Donebauer on 28 February 2013 (2 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 50
(3 pages)
8 March 2013Director's details changed for John Peter Donebauer on 28 February 2013 (2 pages)
8 March 2013Director's details changed for Lorraine Donebauer on 28 February 2013 (2 pages)
8 March 2013Director's details changed for Lorraine Donebauer on 28 February 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Termination of appointment of Ian Carrano as a secretary (1 page)
12 December 2011Termination of appointment of Ian Carrano as a secretary (1 page)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Director's details changed for John Peter Donebauer on 28 February 2010 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Lorraine Donebauer on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Lorraine Donebauer on 28 February 2010 (2 pages)
24 March 2010Director's details changed for John Peter Donebauer on 28 February 2010 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 June 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
23 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Registered office changed on 14/02/06 from: the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
14 February 2006Registered office changed on 14/02/06 from: the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
12 April 2005Return made up to 28/02/05; full list of members (7 pages)
12 April 2005Return made up to 28/02/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
31 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 July 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
11 March 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director's particulars changed (1 page)
17 May 2003Return made up to 28/02/03; full list of members (7 pages)
17 May 2003Return made up to 28/02/03; full list of members (7 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
2 July 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
2 July 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
8 December 1999Full accounts made up to 30 June 1999 (15 pages)
8 December 1999Full accounts made up to 30 June 1999 (15 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
14 March 1999Amended full group accounts made up to 30 June 1998 (20 pages)
14 March 1999Amended full group accounts made up to 30 June 1998 (20 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Amended full group accounts made up to 30 June 1997 (18 pages)
19 May 1998Amended full group accounts made up to 30 June 1997 (18 pages)
12 May 1998Full accounts made up to 30 June 1997 (15 pages)
12 May 1998Full accounts made up to 30 June 1997 (15 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
28 October 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
28 October 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
3 October 1997£ ic 100/50 03/09/97 £ sr 50@1=50 (1 page)
3 October 1997£ ic 100/50 03/09/97 £ sr 50@1=50 (1 page)
20 August 1997Declaration of shares redemption:auditor's report (3 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Declaration of shares redemption:auditor's report (3 pages)
18 August 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
18 August 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
24 April 1997Full group accounts made up to 31 October 1996 (19 pages)
24 April 1997Full group accounts made up to 31 October 1996 (19 pages)
25 March 1997Return made up to 28/02/97; no change of members (4 pages)
25 March 1997Return made up to 28/02/97; no change of members (4 pages)
30 May 1996Full group accounts made up to 31 October 1995 (16 pages)
30 May 1996Full accounts made up to 31 October 1995 (16 pages)
30 May 1996Full accounts made up to 31 October 1995 (16 pages)
30 May 1996Full group accounts made up to 31 October 1995 (16 pages)
12 March 1996Return made up to 28/02/96; full list of members (6 pages)
12 March 1996Return made up to 28/02/96; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
19 October 1985Memorandum and Articles of Association (14 pages)
19 October 1985Memorandum and Articles of Association (14 pages)