Company NameDivine Grace Enterprises Limited
Company StatusDissolved
Company Number07336706
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMiss Olabisi Oluyemisi Obideyi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Dawlish Avenue Perivale
Greenford
London
Middlesex
UB6 8AF
Secretary NameMr Temitope Oluwafemi Ajayi
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address32 Dawlish Avenue Perivale
Greenford
London
Middlesex
UB6 8AF

Location

Registered Address32 Dawlish Avenue
Perivale
Greenford
Middlesex
Ub6 8adf

Shareholders

1 at £1Olabisi Oluyemisi Obideyi
100.00%
Ordinary

Financials

Year2014
Net Worth-£960
Cash£47
Current Liabilities£1,397

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 32 Dawlish Avenue Perivale Greenford Middlesex Ub6 8Adf on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 32 Dawlish Avenue Perivale Greenford Middlesex Ub6 8Adf on 28 October 2016 (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 August 2015Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 August 2015 (1 page)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 August 2015 (1 page)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
13 April 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
12 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 12 May 2011 (2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Change of name notice (2 pages)
5 August 2010Incorporation (23 pages)
5 August 2010Incorporation (23 pages)