Company NameDive Architects Limited
Company StatusDissolved
Company Number04692853
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Juliet Natalia Hjarre
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleArchitect
Country of ResidenceSweden
Correspondence AddressHeleneborgsgatan 21a
117 31 Stockholm
Sweden
Director NameMr John Andrew Nettleton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleArchitect
Country of ResidenceSweden
Correspondence AddressHeleneborgsgatan 21a
117 31 Stockholm
Sweden
Secretary NameMr John Andrew Nettleton
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleArchitect
Country of ResidenceSweden
Correspondence AddressHeleneborgsgatan 21a
117 31 Stockholm
Sweden
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,283
Cash£1,005
Current Liabilities£21,998

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (3 pages)
18 April 2011Application to strike the company off the register (3 pages)
29 April 2010Director's details changed for John Andrew Nettleton on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Juliet Natalia Hjarre on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(5 pages)
29 April 2010Director's details changed for Juliet Natalia Hjarre on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Juliet Natalia Hjarre on 1 October 2009 (2 pages)
29 April 2010Director's details changed for John Andrew Nettleton on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(5 pages)
29 April 2010Director's details changed for John Andrew Nettleton on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Director's change of particulars / juliet hjarre / 11/03/2009 (1 page)
1 May 2009Director and Secretary's Change of Particulars / john nettleton / 11/03/2009 / HouseName/Number was: , now: heleneborgsgatan; Street was: 10 park street, now: 21A; Post Town was: london, now: ; Region was: , now: 117 31 stockholm; Post Code was: SE1 9AB, now: ; Country was: , now: sweden (1 page)
1 May 2009Director and secretary's change of particulars / john nettleton / 11/03/2009 (1 page)
1 May 2009Return made up to 11/03/09; full list of members (4 pages)
1 May 2009Return made up to 11/03/09; full list of members (4 pages)
1 May 2009Director's Change of Particulars / juliet hjarre / 11/03/2009 / HouseName/Number was: , now: heleneborgsgatan; Street was: 10 park street, now: 21A; Post Town was: london, now: ; Region was: , now: 117 31 stockholm; Post Code was: SE1 9AB, now: ; Country was: , now: sweden (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Registered office changed on 14/01/2009 from 10 park street london SE1 9AB (1 page)
14 January 2009Registered office changed on 14/01/2009 from 10 park street london SE1 9AB (1 page)
21 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2008Registered office changed on 21/05/2008 from 10 park street london SE1 9AB (1 page)
21 May 2008Registered office changed on 21/05/2008 from 10 park street london SE1 9AB (1 page)
13 May 2008Registered office changed on 13/05/2008 from A009 the jam factory 19 rothsay street london SE1 4UF (1 page)
13 May 2008Registered office changed on 13/05/2008 from A009 the jam factory 19 rothsay street london SE1 4UF (1 page)
8 May 2008Return made up to 11/03/08; full list of members (4 pages)
8 May 2008Return made up to 11/03/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 March 2007Return made up to 11/03/07; full list of members (7 pages)
27 March 2007Return made up to 11/03/07; full list of members (7 pages)
12 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
12 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
13 March 2006Return made up to 11/03/06; full list of members (7 pages)
13 March 2006Return made up to 11/03/06; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
29 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 March 2005Return made up to 11/03/05; full list of members (7 pages)
4 March 2005Return made up to 11/03/05; full list of members (7 pages)
13 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
13 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
13 October 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
13 October 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
1 April 2004Return made up to 11/03/04; full list of members (7 pages)
1 April 2004Return made up to 11/03/04; full list of members (7 pages)
18 November 2003Registered office changed on 18/11/03 from: 10 park street london SE1 9AB (1 page)
18 November 2003Registered office changed on 18/11/03 from: 10 park street london SE1 9AB (1 page)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
23 April 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2003Registered office changed on 19/03/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003New director appointed (2 pages)
11 March 2003Incorporation (19 pages)