London
N12 8LY
Director Name | Mr David John Way |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | Mr David John Way |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 79303095 |
---|---|
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Diverton Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £501,252 |
Cash | £494,926 |
Current Liabilities | £3,136 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 March 2018 | Liquidators' statement of receipts and payments to 26 February 2018 (12 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 March 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 March 2017 (2 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Declaration of solvency (3 pages) |
10 March 2017 | Declaration of solvency (3 pages) |
10 March 2017 | Resolutions
|
15 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 April 2014 | Director's details changed for Mr David John Way on 2 April 2013 (2 pages) |
25 April 2014 | Secretary's details changed for David John Way on 2 April 2013 (1 page) |
25 April 2014 | Secretary's details changed for David John Way on 2 April 2013 (1 page) |
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr David John Way on 2 April 2013 (2 pages) |
25 April 2014 | Director's details changed for Mr David John Way on 2 April 2013 (2 pages) |
25 April 2014 | Secretary's details changed for David John Way on 2 April 2013 (1 page) |
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 April 2014 | Director's details changed for Nabil Saleh on 2 April 2013 (2 pages) |
24 April 2014 | Director's details changed for Nabil Saleh on 2 April 2013 (2 pages) |
24 April 2014 | Director's details changed for Nabil Saleh on 2 April 2013 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 June 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 6 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (14 pages) |
5 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (14 pages) |
5 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 April 2013 | Registered office address changed from , 3Rd Floor North Side Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from , 3Rd Floor North Side Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from , 3Rd Floor North Side Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF on 2 April 2013 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Director's details changed for David John Way on 5 March 2012 (2 pages) |
29 May 2012 | Secretary's details changed for David John Way on 5 March 2012 (2 pages) |
29 May 2012 | Secretary's details changed for David John Way on 5 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Director's details changed for David John Way on 5 March 2012 (2 pages) |
29 May 2012 | Secretary's details changed for David John Way on 5 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Director's details changed for David John Way on 5 March 2012 (2 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (11 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (11 pages) |
9 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
27 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Nabil Saleh on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Nabil Saleh on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Nabil Saleh on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Registered office address changed from , 10 Dover Street, London, W1S 4LQ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from , 10 Dover Street, London, W1S 4LQ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from , 10 Dover Street, London, W1S 4LQ on 3 December 2009 (1 page) |
22 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
22 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
10 June 2009 | Application for reregistration from PLC to private (1 page) |
10 June 2009 | Application for reregistration from PLC to private (1 page) |
10 June 2009 | Re-registration of Memorandum and Articles (14 pages) |
10 June 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 June 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 June 2009 | Re-registration of Memorandum and Articles (14 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
24 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
13 November 2008 | Return made up to 05/03/08; no change of members (7 pages) |
13 November 2008 | Return made up to 05/03/08; no change of members (7 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 June 2007 | Return made up to 05/03/07; no change of members
|
19 June 2007 | Return made up to 05/03/07; no change of members
|
23 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
30 September 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
2 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
30 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
6 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
6 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
27 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 April 2002 | Return made up to 05/03/02; full list of members
|
9 April 2002 | Return made up to 05/03/02; full list of members
|
27 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
16 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
4 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
4 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: morgan lewis & bockius 2 gresham, street,, london, EC2V 7PE (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: morgan lewis & bockius 2 gresham, street,, london, EC2V 7PE (1 page) |
4 November 1999 | Ad 24/09/99--------- £ si [email protected]=12499 £ ic 2/12501 (2 pages) |
4 November 1999 | Ad 24/09/99--------- £ si [email protected]=12499 £ ic 2/12501 (2 pages) |
15 October 1999 | Application to commence business (2 pages) |
15 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
15 October 1999 | New secretary appointed (3 pages) |
15 October 1999 | Application to commence business (2 pages) |
15 October 1999 | New secretary appointed (3 pages) |
15 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Incorporation (21 pages) |
5 March 1999 | Incorporation (21 pages) |