Company NameDivine Prod Ltd
Company StatusDissolved
Company Number04872000
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 7 months ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)

Directors

Director NameMalick Fadika
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleBusinessman
Correspondence Address108 Rue Damreront
Paris
75018
Foreign
Secretary NameMalick Fadika
NationalityFrench
StatusClosed
Appointed06 June 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 17 July 2007)
RoleSecretary
Correspondence Address3 Place Des Cordeliers
Lyon
69002
Foreign
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLudovic Lacassagne
NationalityFrench
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleSecretary
Correspondence Address96b Coldharbour Lane
Camberwell
London
SE5 9PU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLe Secretaire Ltd (Corporation)
StatusResigned
Appointed23 March 2004(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2005)
Correspondence Address96b Coldharbour Lane
London
SE5 9PU

Location

Registered AddressWimbledon Art Studios
Office 008 Riverside Road
Riverside Yard
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
17 February 2007Application for striking-off (1 page)
27 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (1 page)
29 March 2004New secretary appointed (1 page)
29 March 2004Secretary resigned (1 page)
16 September 2003Ad 20/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2003Registered office changed on 07/09/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
7 September 2003Director resigned (1 page)
7 September 2003New secretary appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003Secretary resigned (1 page)
20 August 2003Incorporation (12 pages)