Company NameDivertimento Ltd
Company StatusDissolved
Company Number04344501
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Read
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 27 February 2024)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Jeremy Charles Alistair Chivers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 27 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Secretary NameAlto Secretaries Limited (Corporation)
StatusClosed
Appointed06 December 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 27 February 2024)
Correspondence Address5th Floor
Minories House 2 - 5 Minories
London
EC3N 1BJ
Director NameMr Roderick Michael Coult
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Director NameMr John Paul Cavanagh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2004)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressHolme Park High Cross
Rotherfield
East Sussex
TN6 3QE
Director NameKaren Cavanagh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2004)
RoleHousewife
Correspondence AddressHolme Park High Cross
Rotherfield
East Sussex
TN6 3QE
Secretary NameKaren Cavanagh
NationalityBritish
StatusResigned
Appointed18 July 2002(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2004)
RoleCompany Director
Correspondence AddressHolme Park High Cross
Rotherfield
East Sussex
TN6 3QE
Director NameMr Keith David Tuson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2013)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase
Coopersale Lane Theydon Bois
Epping
Essex
CM16 7NT
Director NameMr Jeremy Charles Alistair Chivers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameCoult & Company Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address6 Gainsborough Place
Park Avenue, Hutton
Brentwood
Essex
CM13 2RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Alto Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1,287
Current Liabilities£18,364

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

7 December 2012Delivered on: 20 December 2012
Persons entitled: 4C Hotels (2) Limited

Classification: Legal charge
Secured details: £35,000 due or to become due.
Particulars: The deposit together with the tenant's interest in the deposit and the account in which the deposit is held.
Outstanding

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
1 December 2023Application to strike the company off the register (1 page)
22 November 2023Compulsory strike-off action has been discontinued (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
20 November 2023Micro company accounts made up to 31 August 2023 (6 pages)
10 October 2023Previous accounting period shortened from 31 December 2023 to 31 August 2023 (1 page)
26 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
17 November 2022Appointment of Mrs Caroline Anne Read as a director on 1 October 2022 (2 pages)
17 November 2022Notification of Caroline Anne Read as a person with significant control on 1 October 2022 (2 pages)
17 November 2022Termination of appointment of Jeremy Charles Alistair Chivers as a director on 1 October 2022 (1 page)
17 November 2022Cessation of Jeremy Charles Alistair Chivers as a person with significant control on 1 October 2022 (1 page)
31 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
30 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 November 2019Appointment of Mr Jeremy Charles Alistair Chivers as a director on 29 November 2019 (2 pages)
29 October 2019Termination of appointment of Jeremy Charles Alistair Chivers as a director on 20 October 2019 (1 page)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 July 2013Termination of appointment of Keith Tuson as a director (1 page)
2 July 2013Termination of appointment of Keith Tuson as a director (1 page)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
15 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 2
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 2
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 2
(3 pages)
18 April 2012Appointment of Mr Richard John Read as a director (2 pages)
18 April 2012Appointment of Mr Jeremy Charles Alistair Chivers as a director (2 pages)
18 April 2012Appointment of Mr Richard John Read as a director (2 pages)
18 April 2012Appointment of Mr Jeremy Charles Alistair Chivers as a director (2 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 December 2008Return made up to 21/12/08; full list of members (3 pages)
29 December 2008Return made up to 21/12/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 January 2006Return made up to 21/12/05; full list of members (6 pages)
20 January 2006Return made up to 21/12/05; full list of members (6 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Return made up to 21/12/04; full list of members (7 pages)
12 January 2005Return made up to 21/12/04; full list of members (7 pages)
12 January 2005Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 January 2004Return made up to 21/12/03; full list of members (7 pages)
22 January 2004Return made up to 21/12/03; full list of members (7 pages)
4 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
5 February 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(6 pages)
5 February 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(6 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (1 page)
4 February 2003Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New director appointed (2 pages)
21 December 2001Incorporation (17 pages)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Incorporation (17 pages)
21 December 2001Director resigned (1 page)