Company NameD.I.V. Int Limited
Company StatusDissolved
Company Number07388451
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Director

Director NameMr Dimitar Ivanov Vasilev
Date of BirthMay 1985 (Born 39 years ago)
NationalityBulgarian
StatusClosed
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Dimitar Vasilev
100.00%
Ordinary

Financials

Year2014
Net Worth£3,456
Cash£11,813
Current Liabilities£15,251

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 December 2020Final Gazette dissolved following liquidation (1 page)
7 September 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
30 November 2019Registered office address changed from 3 Hornblower Close London SE16 7RP England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 November 2019 (2 pages)
27 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-21
(1 page)
27 November 2019Appointment of a voluntary liquidator (3 pages)
27 November 2019Statement of affairs (10 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
8 January 2018Director's details changed for Dimitar Vasilev on 1 February 2016 (2 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
5 January 2018Change of details for Mr Dimitar Ivanov Vasilev as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
25 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 February 2016Registered office address changed from 85 Bywater Place London SE16 5NE to 3 Hornblower Close London SE16 7RP on 20 February 2016 (1 page)
20 February 2016Registered office address changed from 85 Bywater Place London SE16 5NE to 3 Hornblower Close London SE16 7RP on 20 February 2016 (1 page)
3 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(3 pages)
3 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
21 September 2013Registered office address changed from 1 Sybil Phoenix Close London London SE8 5BA England on 21 September 2013 (1 page)
21 September 2013Registered office address changed from 1 Sybil Phoenix Close London London SE8 5BA England on 21 September 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)