Company NameDivineline Limited
DirectorStephanie Joy Wade
Company StatusDissolved
Company Number03795962
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Stephanie Joy Wade
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(3 days after company formation)
Appointment Duration24 years, 10 months
RoleFinance Director
Correspondence Address71 Rectory Road
Little Oakley
Harwich
Essex
CO12 5LD
Secretary NameMr Michael Gray
NationalityBritish
StatusCurrent
Appointed04 May 2000(10 months, 2 weeks after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameSecretary Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1999(3 days after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2000)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£29,795
Net Worth£46,422
Cash£53,322
Current Liabilities£6,900

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 September 2004Dissolved (1 page)
24 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 October 2003Declaration of solvency (3 pages)
8 October 2003Appointment of a voluntary liquidator (2 pages)
23 August 2003Return made up to 25/06/03; full list of members (6 pages)
4 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
13 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
16 August 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
5 March 2001Full accounts made up to 30 June 2000 (6 pages)
11 July 2000Return made up to 25/06/00; full list of members (5 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
26 April 2000Director's particulars changed (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: 83 leonard street london EC2A 4QS (1 page)
17 September 1999Secretary resigned (1 page)
25 June 1999Incorporation (10 pages)