Company NameDivision Ventures Limited
Company StatusDissolved
Company Number03081072
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Dorothea Leighton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(6 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 26 August 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address596 Kingsland Road
London
E8 4AH
Secretary NameBentley Services Ltd (Corporation)
StatusClosed
Appointed17 January 2002(6 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 26 August 2014)
Correspondence AddressGalley House Second Floor
Moon Lane
Barnet
Herts
EN5 5YL
Director NameAgis Agapiou
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCypriot
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address284 Arch Makarios Avenue Iii
Limassol
3105
Foreign
Director NameChris Georghiades
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCypriot
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address284 Arch Makarios Iii Avenue
Limassol
Cyprus
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameTrevor Robinson Donnelly
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 1998)
RoleConsultant
Correspondence AddressLa Vaurocque
Sark
GY9 0SA
Director NameChristianne Helena Louise Creber
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressLittle Rocques Flat Rocques De St
Clair,Rue Des Pointes Rocques
Delancey St Sampsons
Guernsey
GY2 4HN
Director NameSamantha Kim Peters
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2002)
RoleSecretary
Correspondence AddressClos De Vaul Creux Cottage
Sark
Channel Islands
GY9 0SE
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed22 October 1996(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 14 November 2000)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameBentley Services Ltd (Corporation)
StatusResigned
Appointed17 January 2002(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 17 January 2002)
Correspondence Address1 Bentley Road
London
N1 4BY

Location

Registered AddressTurnberry House
1404-1410,High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1 at £1Kenrite Holding LTD
50.00%
Ordinary
1 at £1Parsons International LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£9,366
Cash£6,402
Current Liabilities£3,650

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
30 April 2014Application to strike the company off the register (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
26 November 2012Secretary's details changed for Bentley Services Ltd on 1 April 2011 (2 pages)
26 November 2012Secretary's details changed for Bentley Services Ltd on 1 April 2011 (2 pages)
26 November 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
26 November 2012Secretary's details changed for Bentley Services Ltd on 1 April 2011 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Registered office address changed from 596 Kingsland Road London E8 4AH on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 596 Kingsland Road London E8 4AH on 16 April 2012 (1 page)
7 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 October 2010Secretary's details changed for Bentley Services Ltd on 1 October 2009 (2 pages)
12 October 2010Secretary's details changed for Bentley Services Ltd on 1 October 2009 (2 pages)
12 October 2010Secretary's details changed for Bentley Services Ltd on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 September 2009Return made up to 18/07/09; full list of members (3 pages)
9 September 2009Return made up to 18/07/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 July 2007Return made up to 18/07/07; full list of members (2 pages)
27 July 2007Return made up to 18/07/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 July 2006Return made up to 18/07/06; full list of members (2 pages)
28 July 2006Return made up to 18/07/06; full list of members (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 July 2005Return made up to 18/07/05; full list of members (2 pages)
28 July 2005Return made up to 18/07/05; full list of members (2 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
25 July 2005Location of register of members (1 page)
25 July 2005Location of register of members (1 page)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
16 August 2004Return made up to 18/07/04; full list of members (6 pages)
16 August 2004Return made up to 18/07/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 July 2003Return made up to 18/07/03; full list of members (6 pages)
24 July 2003Return made up to 18/07/03; full list of members (6 pages)
22 July 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
22 July 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
22 July 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
22 July 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
4 July 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
23 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
5 August 2002New secretary appointed (1 page)
5 August 2002New secretary appointed (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 18 clarendon road london W11 3AB (1 page)
26 March 2002Registered office changed on 26/03/02 from: 18 clarendon road london W11 3AB (1 page)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
6 August 2001Return made up to 18/07/01; full list of members (6 pages)
6 August 2001Return made up to 18/07/01; full list of members (6 pages)
25 April 2001Delivery ext'd 3 mth 31/07/00 (1 page)
25 April 2001Delivery ext'd 3 mth 31/07/00 (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
4 August 2000Return made up to 18/07/00; full list of members (6 pages)
4 August 2000Return made up to 18/07/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 August 1999Return made up to 18/07/99; no change of members (8 pages)
6 August 1999Return made up to 18/07/99; no change of members (8 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 February 1999Delivery ext'd 3 mth 31/07/98 (1 page)
23 February 1999Delivery ext'd 3 mth 31/07/98 (1 page)
4 December 1998Secretary's particulars changed (1 page)
4 December 1998Secretary's particulars changed (1 page)
1 December 1998Amended accounts made up to 31 July 1997 (6 pages)
1 December 1998Amended accounts made up to 31 July 1997 (6 pages)
2 November 1998New director appointed (10 pages)
2 November 1998New director appointed (10 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
29 July 1998Return made up to 18/07/98; no change of members (35 pages)
29 July 1998Return made up to 18/07/98; no change of members (35 pages)
22 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
22 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
31 July 1997Return made up to 18/07/97; full list of members (9 pages)
31 July 1997Return made up to 18/07/97; full list of members (9 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
22 April 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
22 April 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
18 November 1996New director appointed (4 pages)
18 November 1996New director appointed (3 pages)
18 November 1996Registered office changed on 18/11/96 from: 4TH floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996Registered office changed on 18/11/96 from: 4TH floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
18 November 1996New director appointed (4 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 August 1996Return made up to 18/07/96; full list of members (6 pages)
9 August 1996Return made up to 18/07/96; full list of members (6 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Secretary resigned (10 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Secretary resigned (10 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Secretary resigned (2 pages)
18 July 1995Incorporation (36 pages)
18 July 1995Incorporation (36 pages)