Company NameDiontae Limited
DirectorSibel Havva Hassan
Company StatusDissolved
Company Number05523102
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameSibel Havva Hassan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(same day as company formation)
RoleRetailer
Correspondence Address98 Marlborough Road
London
E4 9AL
Secretary NameZoe Toms
NationalityBritish
StatusCurrent
Appointed01 March 2006(7 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address1 Montague Road
Hornsey
London
N8 9PJ
Secretary NameJulie Mitchell
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address83 Hillside Road
Billericay
Essex
CM11 2BX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 December 2007Dissolved (1 page)
26 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2006Statement of affairs (6 pages)
13 November 2006Appointment of a voluntary liquidator (1 page)
13 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2006Registered office changed on 31/10/06 from: 2 king george's court, high street, billericay essex CM12 9BY (1 page)
31 August 2006Return made up to 29/07/06; full list of members (6 pages)
12 June 2006Particulars of mortgage/charge (8 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
1 September 2005Ad 29/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Incorporation (17 pages)