Company NameDivtec International Trading Limited
DirectorGeorgios Veskoukis
Company StatusActive
Company Number05560785
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Georgios Veskoukis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGreek
StatusCurrent
Appointed20 January 2016(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleFinancial Consultant
Country of ResidenceBulgaria
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr Ian Robert Murray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(2 days after company formation)
Appointment Duration10 years (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hadrian Avenue
Dunstable
Bedfordshire
LU5 4SW
Secretary NameSuzanne Murray
NationalityBritish
StatusResigned
Appointed14 September 2005(2 days after company formation)
Appointment Duration10 years (resigned 02 October 2015)
RoleSecretary
Correspondence Address1 Hadrian Avenue
Dunstable
Bedfordshire
LU5 4SW
Director NameMr Nikolas Kyriou
Date of BirthJuly 1982 (Born 41 years ago)
NationalityHellenic
StatusResigned
Appointed02 October 2015(10 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address42 Vyzantiou Street
17122 Nea Smyrni
Athens
Greece
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nikolaos Kyriou
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,567
Current Liabilities£703,828

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 October 2023 (5 months, 2 weeks ago)
Next Return Due16 October 2024 (7 months from now)

Filing History

22 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Confirmation statement made on 2 October 2016 with updates (6 pages)
2 March 2017Confirmation statement made on 2 October 2016 with updates (6 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 10 March 2016 (1 page)
4 February 2016Director's details changed for Mr George Veskoukis on 4 February 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2016Director's details changed for Mr George Veskoukis on 4 February 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2016Termination of appointment of Nikolas Kyriou as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Nikolas Kyriou as a director on 21 January 2016 (1 page)
20 January 2016Appointment of Mr George Veskoukis as a director on 20 January 2016 (2 pages)
20 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Appointment of Mr George Veskoukis as a director on 20 January 2016 (2 pages)
19 January 2016Appointment of Mr Nikolas Kyriou as a director on 2 October 2015 (2 pages)
19 January 2016Appointment of Mr Nikolas Kyriou as a director on 2 October 2015 (2 pages)
18 January 2016Termination of appointment of Suzanne Murray as a secretary on 2 October 2015 (1 page)
18 January 2016Termination of appointment of Ian Robert Murray as a director on 2 October 2015 (1 page)
18 January 2016Termination of appointment of Suzanne Murray as a secretary on 2 October 2015 (1 page)
18 January 2016Termination of appointment of Ian Robert Murray as a director on 2 October 2015 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
3 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
25 September 2007Accounts for a small company made up to 30 September 2006 (6 pages)
25 September 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 September 2007Return made up to 12/09/07; full list of members (3 pages)
13 September 2007Return made up to 12/09/07; full list of members (3 pages)
2 October 2006Return made up to 12/09/06; full list of members (6 pages)
2 October 2006Return made up to 12/09/06; full list of members (6 pages)
7 October 2005Ad 27/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
7 October 2005Ad 27/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: sterling house, fulbourne road walthamstow london E17 4EE (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: sterling house, fulbourne road walthamstow london E17 4EE (1 page)
3 October 2005New director appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 September 2005Registered office changed on 15/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
12 September 2005Incorporation (16 pages)
12 September 2005Incorporation (16 pages)