Company NameDiverse Product Holdings Limited
Company StatusDissolved
Company Number06486050
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date6 December 2021 (2 years, 3 months ago)
Previous NamesSentry Software Limited and Diverse Electronics (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rebecca Fuchs
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(2 months after company formation)
Appointment Duration13 years, 8 months (closed 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Butchers Shop Merket Street
Hayfield
High Peak
Derbyshire
SK22 2EW
Director NameMr Richard Jeremy Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Sunningdale Avenue
Whitefield
Manchester
M45 7GW
Director NameMr Brant Marcus
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOrchard House
3 Station Road
Maghull
Merseyside
L31 3DA
Secretary NameMr Richard Jeremy Harris
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sunningdale Avenue
Whitefield
Manchester
M45 7GW
Secretary NameMr John Allen Byrne
NationalityBritish
StatusResigned
Appointed03 July 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18, Leigh Business Park
Meadowcroft Way
Leigh
Lancashire
WN7 3XZ
Director NameMr John Allen Byrne
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18, Leigh Business Park
Meadowcroft Way
Leigh
Lancashire
WN7 3XZ
Director NameMr Brant Marcus
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18, Leigh Business Park
Meadowcroft Way
Leigh
Lancashire
WN7 3XZ

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth-£255,210
Cash£14,784
Current Liabilities£528,254

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 December 2021Final Gazette dissolved following liquidation (1 page)
6 September 2021Notice of final account prior to dissolution (20 pages)
26 August 2020Progress report in a winding up by the court (22 pages)
27 August 2019Progress report in a winding up by the court (19 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
4 September 2018Progress report in a winding up by the court (21 pages)
5 September 2017Progress report in a winding up by the court (19 pages)
5 September 2017Progress report in a winding up by the court (19 pages)
30 September 2015Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
24 July 2015Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Russell Square House 10-12 Russell Square London WC1B 5LF on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Russell Square House 10-12 Russell Square London WC1B 5LF on 24 July 2015 (2 pages)
23 July 2015Appointment of a liquidator (1 page)
23 July 2015Appointment of a liquidator (1 page)
14 April 2015Order of court to wind up (2 pages)
14 April 2015Order of court to wind up (2 pages)
20 September 2014Compulsory strike-off action has been suspended (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 736
(3 pages)
25 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 736
(3 pages)
28 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
28 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
22 May 2012Director's details changed for Ms Rebecca Fuchs on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Ms Rebecca Fuchs on 16 May 2012 (2 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Ms Rebecca Fuchs on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Ms Rebecca Fuchs on 16 May 2012 (2 pages)
30 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
1 March 2012Termination of appointment of John Byrne as a secretary (1 page)
1 March 2012Termination of appointment of John Byrne as a secretary (1 page)
14 February 2012Termination of appointment of John Byrne as a director (1 page)
14 February 2012Termination of appointment of John Byrne as a director (1 page)
28 July 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 July 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 May 2011Amended accounts made up to 30 June 2010 (7 pages)
10 May 2011Amended accounts made up to 30 June 2010 (7 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
9 February 2011Company name changed diverse electronics (uk) LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
9 February 2011Company name changed diverse electronics (uk) LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
7 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-24
(1 page)
7 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-24
(1 page)
7 February 2011Change of name notice (2 pages)
7 February 2011Change of name notice (2 pages)
25 January 2011Termination of appointment of Brant Marcus as a director (1 page)
25 January 2011Termination of appointment of Brant Marcus as a director (1 page)
2 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
2 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
9 July 2010Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Mr John Allen Byrne on 9 July 2010 (1 page)
9 July 2010Secretary's details changed for Mr John Allen Byrne on 9 July 2010 (1 page)
9 July 2010Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Brant Marcus on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Rebecca Fuchs on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Rebecca Fuchs on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Mr John Allen Byrne on 9 July 2010 (1 page)
9 July 2010Director's details changed for Mr Brant Marcus on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Rebecca Fuchs on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Brant Marcus on 9 July 2010 (2 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
23 September 2009Director appointed john byrne (2 pages)
23 September 2009Director appointed john byrne (2 pages)
23 September 2009Director appointed brant marcus (2 pages)
23 September 2009Ad 04/07/09\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages)
23 September 2009Nc inc already adjusted 04/07/09 (2 pages)
23 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2009Nc inc already adjusted 04/07/09 (2 pages)
23 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2009Ad 04/07/09\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages)
23 September 2009Director appointed brant marcus (2 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 July 2009Appointment terminated director richard harris (1 page)
23 July 2009Appointment terminated director richard harris (1 page)
23 July 2009Appointment terminated secretary richard harris (1 page)
23 July 2009Appointment terminated secretary richard harris (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Secretary appointed john byrne (2 pages)
13 July 2009Secretary appointed john byrne (2 pages)
11 July 2009Return made up to 28/01/09; full list of members (7 pages)
11 July 2009Return made up to 28/01/09; full list of members (7 pages)
7 July 2009Registered office changed on 07/07/2009 from unit 2, park 17 moss lane whitefield manchester M45 8FJ (1 page)
7 July 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
7 July 2009Appointment terminated director brant marcus (1 page)
7 July 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
7 July 2009Registered office changed on 07/07/2009 from unit 2, park 17 moss lane whitefield manchester M45 8FJ (1 page)
7 July 2009Appointment terminated director brant marcus (1 page)
4 July 2009Company name changed sentry software LIMITED\certificate issued on 08/07/09 (2 pages)
4 July 2009Company name changed sentry software LIMITED\certificate issued on 08/07/09 (2 pages)
2 July 2009Director's change of particulars / brant marcus / 04/04/2008 (1 page)
2 July 2009Director's change of particulars / brant marcus / 04/04/2008 (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2008Director appointed rebecca fuchs (1 page)
14 May 2008Director appointed rebecca fuchs (1 page)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 May 2008Ad 04/04/08\gbp si 998@1=998\gbp ic 2/1000\ (4 pages)
9 May 2008Ad 04/04/08\gbp si 998@1=998\gbp ic 2/1000\ (4 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 January 2008Incorporation (16 pages)
28 January 2008Incorporation (16 pages)