Company NameDiana Worldwide Limited
Company StatusDissolved
Company Number05163100
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameDaisyfortune Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRekin Kacar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityTurkish
StatusClosed
Appointed24 February 2005(8 months after company formation)
Appointment Duration11 years, 9 months (closed 06 December 2016)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 18 Tetherdown
London
N10 1NB
Secretary NameMr Levon Haig Agulian
NationalityBritish
StatusClosed
Appointed24 February 2005(8 months after company formation)
Appointment Duration11 years, 9 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMr Levon Haig Agulian
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(5 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Princes Gardens
London
W3 0LJ
Secretary NameMaria Kurzdlo
NationalityBritish
StatusResigned
Appointed13 December 2004(5 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 February 2005)
RoleCompany Director
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rekin Kacar
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
13 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 August 2009Return made up to 25/06/09; full list of members (3 pages)
18 August 2009Return made up to 25/06/09; full list of members (3 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
20 August 2008Return made up to 25/06/08; full list of members (3 pages)
20 August 2008Return made up to 25/06/08; full list of members (3 pages)
18 September 2007Return made up to 25/06/07; full list of members (6 pages)
18 September 2007Return made up to 25/06/07; full list of members (6 pages)
24 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
22 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
22 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
26 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
25 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
17 August 2005Return made up to 25/06/05; full list of members (6 pages)
17 August 2005Return made up to 25/06/05; full list of members (6 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
14 February 2005Director resigned (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: burbage house 83-85 curtain london EC2A 3BS (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Director resigned (2 pages)
14 February 2005Registered office changed on 14/02/05 from: burbage house 83-85 curtain london EC2A 3BS (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned (2 pages)
14 February 2005Secretary resigned (2 pages)
24 December 2004Company name changed daisyfortune LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed daisyfortune LIMITED\certificate issued on 24/12/04 (2 pages)
25 June 2004Incorporation (9 pages)
25 June 2004Incorporation (9 pages)