Chelsea
London
SW3 5SX
Secretary Name | Mr David Charles Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Combe End Danes Hill The Hockering Woking Surrey GU22 7HQ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,498 |
Net Worth | -£447 |
Cash | £55 |
Current Liabilities | £502 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | Voluntary strike-off action has been suspended (1 page) |
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
27 June 2002 | Application for striking-off (1 page) |
3 May 2002 | Return made up to 09/04/02; full list of members (5 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: c/o messrs downs 156 high street dorking surrey RH4 1BQ (1 page) |
23 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
18 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
18 February 2000 | Return made up to 09/04/99; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
25 June 1998 | Company name changed divastar LIMITED\certificate issued on 26/06/98 (3 pages) |