Company NameDivine Trading Company Limited
Company StatusDissolved
Company Number03980155
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date9 May 2006 (17 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameIsaac Davis Aregbesola
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNigeria British
StatusClosed
Appointed31 May 2000(1 month after company formation)
Appointment Duration5 years, 11 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address161 Shaftesbury Road
Carshalton
Surrey
SM5 1HJ
Secretary NameOluwafemi Tayo Aregbesola
NationalityBritish
StatusClosed
Appointed31 May 2000(1 month after company formation)
Appointment Duration5 years, 11 months (closed 09 May 2006)
RoleSecretary
Correspondence Address161 Shaftesbury Road
Carshalton
Surrey
SM5 1HJ
Director NameOlusegun Aladele
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNigerian
StatusClosed
Appointed01 April 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 09 May 2006)
RoleAccountant
Correspondence Address69 Chalcombe Road
London
SE2 9QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address161 Shaftesbury Road
Carshalton
Surrey
SM5 1HJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
12 December 2005Application for striking-off (2 pages)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
18 November 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
30 June 2005Return made up to 26/04/05; full list of members (2 pages)
10 December 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 May 2003Return made up to 26/04/03; full list of members (8 pages)
9 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 April 2002New director appointed (2 pages)
2 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 October 2001Return made up to 26/04/01; full list of members (6 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)