Company NameDivoto It Limited
Company StatusDissolved
Company Number04931565
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRyan James Hall
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed20 October 2003(6 days after company formation)
Appointment Duration5 years, 3 months (closed 20 January 2009)
RoleConsultant
Correspondence Address8 Youngs Court
Charlotte Despard Avenue
Battersea London
SW11 5JD
Secretary NameMr Gavin Anthony Fernandes
NationalityBritish
StatusClosed
Appointed05 July 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Filey Waye
Ruislip Manor
Middlesex
HA4 9AY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameTri-Nations Financial Services Limited (Corporation)
StatusResigned
Appointed23 November 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2007)
Correspondence AddressPO Box 43781 25 Blythe Road
West Kensington
London
W14 0TD

Location

Registered Address8 Youngs Court
Charlotte Despard Avnue
Battersea
London
SW11 5JD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Turnover£66,582
Gross Profit£66,582
Net Worth£21,880
Cash£25,993
Current Liabilities£17,033

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
21 September 2007New secretary appointed (2 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
12 July 2007Registered office changed on 12/07/07 from: po box 43781 25 blythe road london greater london W14 0TD (1 page)
12 July 2007Secretary resigned (1 page)
9 November 2006Return made up to 14/10/06; full list of members (6 pages)
25 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
19 July 2006Director's particulars changed (1 page)
15 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2005New secretary appointed (1 page)
1 February 2005Amended accounts made up to 31 October 2004 (7 pages)
31 January 2005Registered office changed on 31/01/05 from: 20B tabor grove wimbledon london SW19 4EB (1 page)
19 January 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
2 December 2004Return made up to 14/10/04; full list of members (6 pages)
16 November 2004Registered office changed on 16/11/04 from: 1ST contact secretaries LIMITED broadway house 2-6 fulham broadway london SW6 1AA (1 page)
16 November 2004Secretary resigned (1 page)
24 June 2004Director's particulars changed (1 page)
7 November 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Registered office changed on 25/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)