Company NameDivaline Limited
Company StatusDissolved
Company Number04932862
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date27 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Phillip Thomas Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 27 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Alderside Walk
Englefield Green
Egham
Surrey
TW20 0LY
Secretary NameMrs Michelle Denise Jones
NationalityBritish
StatusClosed
Appointed05 December 2003(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 27 December 2012)
RoleCompany Director
Correspondence Address38 Alderside Walk
Englefield Green
Egham
Surrey
TW20 0LY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

75 at £1Phillip Thomas Jones
75.00%
Ordinary
25 at £1Michelle Denise Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£157,544
Cash£195,672
Current Liabilities£51,694

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2012Final Gazette dissolved following liquidation (1 page)
27 December 2012Final Gazette dissolved following liquidation (1 page)
27 September 2012Return of final meeting in a members' voluntary winding up (6 pages)
27 September 2012Return of final meeting in a members' voluntary winding up (6 pages)
13 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Registered office address changed from 38 Alderside Walk Englefield Green Egham Surrey TW20 0LY on 13 February 2012 (2 pages)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Declaration of solvency (3 pages)
13 February 2012Registered office address changed from 38 Alderside Walk Englefield Green Egham Surrey TW20 0LY on 13 February 2012 (2 pages)
13 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-03
(1 page)
13 February 2012Declaration of solvency (3 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(4 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Phillip Thomas Jones on 15 October 2009 (2 pages)
10 November 2009Secretary's details changed for Michelle Denise Jones on 15 October 2009 (1 page)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Phillip Thomas Jones on 15 October 2009 (2 pages)
10 November 2009Secretary's details changed for Michelle Denise Jones on 15 October 2009 (1 page)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2008Return made up to 15/10/08; full list of members (3 pages)
31 October 2008Return made up to 15/10/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 November 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2007Return made up to 15/10/07; full list of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Registered office changed on 23/01/07 from: 16 harcourt wraysbury staines middlesex TW19 5DY (1 page)
23 January 2007Registered office changed on 23/01/07 from: 16 harcourt wraysbury staines middlesex TW19 5DY (1 page)
30 October 2006Return made up to 15/10/06; full list of members (6 pages)
30 October 2006Return made up to 15/10/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 November 2005Return made up to 15/10/05; full list of members (6 pages)
17 November 2005Return made up to 15/10/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2004Return made up to 15/10/04; full list of members (6 pages)
9 November 2004Return made up to 15/10/04; full list of members (6 pages)
19 January 2004Ad 20/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 January 2004Ad 20/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004Registered office changed on 07/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
7 January 2004New director appointed (2 pages)
15 October 2003Incorporation (15 pages)