Company NameLaura Conti Limited
Company StatusDissolved
Company Number03544537
CategoryPrivate Limited Company
Incorporation Date9 April 1998(25 years, 12 months ago)
Dissolution Date27 May 2003 (20 years, 10 months ago)
Previous NameDivastar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLaura Conti
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed19 June 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address25 Flood Street
Chelsea
London
SW3 5SX
Secretary NameMr David Charles Freeman
NationalityBritish
StatusClosed
Appointed19 June 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 27 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,498
Net Worth-£447
Cash£55
Current Liabilities£502

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002Voluntary strike-off action has been suspended (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
27 June 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
27 June 2002Application for striking-off (1 page)
3 May 2002Return made up to 09/04/02; full list of members (5 pages)
15 April 2002Registered office changed on 15/04/02 from: c/o messrs downs 156 high street dorking surrey RH4 1BQ (1 page)
23 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
18 May 2001Return made up to 09/04/01; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 May 2000Return made up to 09/04/00; full list of members (6 pages)
18 February 2000Return made up to 09/04/99; full list of members (6 pages)
22 October 1999Full accounts made up to 30 April 1999 (7 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
25 June 1998Company name changed divastar LIMITED\certificate issued on 26/06/98 (3 pages)