Company NameDivine Dine Limited
Company StatusDissolved
Company Number05971005
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date25 October 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMs Louise Sarah Gwynne
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Secretary NameTammy Gwynne
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleReflexologist
Correspondence AddressThe Old Police House
Mansel Lacy
Hereford
Herefordshire
HR4 7HG
Wales
Director NameMiss Tara Kathryn Julia Staunton
Date of BirthJuly 1985 (Born 38 years ago)
NationalityFrench,Irish
StatusResigned
Appointed29 April 2015(8 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House 8 Second Cross Road
Twickenham
TW2 5RF
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

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

Financials

Year2013
Net Worth-£12,415
Cash£1,440
Current Liabilities£18,051

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 October 2017Final Gazette dissolved following liquidation (1 page)
25 October 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
25 July 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
23 February 2017Liquidators' statement of receipts and payments to 22 December 2016 (8 pages)
23 February 2017Liquidators' statement of receipts and payments to 22 December 2016 (8 pages)
12 January 2016Registered office address changed from Ash House 8 Second Cross Road Twickenham TW2 5RF to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from Ash House 8 Second Cross Road Twickenham TW2 5RF to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 12 January 2016 (2 pages)
7 January 2016Statement of affairs with form 4.19 (5 pages)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
(1 page)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
(1 page)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Statement of affairs with form 4.19 (5 pages)
24 November 2015Termination of appointment of Tara Kathryn Julia Staunton as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Tara Kathryn Julia Staunton as a director on 24 November 2015 (1 page)
17 August 2015Director's details changed for Miss Lulu Gwynne on 1 May 2015 (2 pages)
17 August 2015Director's details changed for Miss Lulu Gwynne on 1 May 2015 (2 pages)
17 August 2015Director's details changed for Miss Lulu Gwynne on 1 May 2015 (2 pages)
29 April 2015Termination of appointment of Tammy Gwynne as a secretary on 29 April 2015 (1 page)
29 April 2015Director's details changed for Miss Lulu Gwynne on 29 April 2015 (2 pages)
29 April 2015Termination of appointment of Tammy Gwynne as a secretary on 29 April 2015 (1 page)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Appointment of Miss Tara Kathryn Julia Staunton as a director on 29 April 2015 (2 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Appointment of Miss Tara Kathryn Julia Staunton as a director on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Miss Lulu Gwynne on 29 April 2015 (2 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Registered office address changed from C/O S J Accounts Ltd Ash House Second Cross Road Twickenham TW2 5RF to Ash House 8 Second Cross Road Twickenham TW2 5RF on 28 October 2014 (1 page)
28 October 2014Registered office address changed from C/O S J Accounts Ltd Ash House Second Cross Road Twickenham TW2 5RF to Ash House 8 Second Cross Road Twickenham TW2 5RF on 28 October 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Registered office address changed from C/O S J Accounts Ltd 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from C/O S J Accounts Ltd 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS England on 24 October 2013 (1 page)
7 May 2013Registered office address changed from 24 Uxbridge Road Hampton Middlesex TW12 3AD on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 24 Uxbridge Road Hampton Middlesex TW12 3AD on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 24 Uxbridge Road Hampton Middlesex TW12 3AD on 7 May 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
29 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
29 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
29 March 2012Annual return made up to 18 October 2011 with a full list of shareholders (15 pages)
29 March 2012Annual return made up to 18 October 2011 with a full list of shareholders (15 pages)
29 March 2012Registered office address changed from Chevron House 2a Benbow Road Hammersmith London W6 0AG on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from Chevron House 2a Benbow Road Hammersmith London W6 0AG on 29 March 2012 (2 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
2 September 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Miss Lulu Gwynne on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Miss Lulu Gwynne on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Miss Lulu Gwynne on 3 November 2009 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
26 June 2008Director's change of particulars / lulu gwynne / 01/06/2008 (2 pages)
26 June 2008Director's change of particulars / lulu gwynne / 01/06/2008 (2 pages)
28 December 2007Return made up to 18/10/07; full list of members (2 pages)
28 December 2007Return made up to 18/10/07; full list of members (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 21C applegarth road brook green greater london W14 0HY (1 page)
14 November 2007Registered office changed on 14/11/07 from: 21C applegarth road brook green greater london W14 0HY (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Registered office changed on 19/10/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
19 October 2006New director appointed (1 page)
18 October 2006Incorporation (14 pages)
18 October 2006Incorporation (14 pages)