Company NameDistinctly Different Limited
Company StatusDissolved
Company Number04863666
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Atiti Sosimi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 12 October 2016)
RoleConsultant Trainer
Country of ResidenceUnited Kingdom
Correspondence Address29 Dairy Close
London
NW10 3RJ
Director NameMr Bamidele Sosimi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 12 October 2016)
RoleMusician
Country of ResidenceEngland
Correspondence Address29 Dairy Close
London
NW10 3RJ
Secretary NameMrs Atiti Sosimi
NationalityBritish
StatusClosed
Appointed20 August 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 12 October 2016)
RoleConsultant Trainer
Country of ResidenceUnited Kingdom
Correspondence Address29 Dairy Close
London
NW10 3RJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedistinctly-different.org

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2010
Net Worth£612
Cash£8,822
Current Liabilities£29,999

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Completion of winding up (1 page)
12 July 2016Completion of winding up (1 page)
2 October 2015Order of court to wind up (2 pages)
2 October 2015Order of court to wind up (2 pages)
17 April 2015Compulsory strike-off action has been suspended (1 page)
17 April 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2011Compulsory strike-off action has been suspended (1 page)
31 December 2011Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(5 pages)
26 October 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(5 pages)
25 October 2010Director's details changed for Bamidele Sosimi on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Atiti Sosimi on 1 October 2009 (1 page)
25 October 2010Director's details changed for Bamidele Sosimi on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Bamidele Sosimi on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Atiti Sosimi on 1 October 2009 (1 page)
25 October 2010Secretary's details changed for Atiti Sosimi on 1 October 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Return made up to 12/08/09; full list of members (4 pages)
3 September 2009Return made up to 12/08/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 12/08/08; full list of members (4 pages)
9 September 2008Return made up to 12/08/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Amended accounts made up to 31 March 2005 (6 pages)
30 August 2007Amended accounts made up to 31 March 2005 (6 pages)
23 August 2007Return made up to 12/08/07; full list of members (2 pages)
23 August 2007Return made up to 12/08/07; full list of members (2 pages)
18 July 2007Ad 31/08/04-31/08/04 £ si [email protected]=98 (1 page)
18 July 2007Ad 31/08/04-31/08/04 £ si [email protected]=98 (1 page)
5 June 2007Registered office changed on 05/06/07 from: 29 dairy close willesden london NW10 3RJ (1 page)
5 June 2007Registered office changed on 05/06/07 from: 29 dairy close willesden london NW10 3RJ (1 page)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Return made up to 12/08/06; full list of members (7 pages)
5 October 2006Return made up to 12/08/06; full list of members (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Return made up to 12/08/05; full list of members (7 pages)
24 November 2005Return made up to 12/08/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
15 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
21 July 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
21 July 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
23 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2003Director resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: 29 dairy close willesden london NW10 3RJ (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: 29 dairy close willesden london NW10 3RJ (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 August 2003Incorporation (16 pages)
12 August 2003Incorporation (16 pages)