Company NameDeath Valley Diversion Limited
Company StatusDissolved
Company Number07881192
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Michael Yates
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Woodsland Road
Hassocks
West Sussex
BN6 8HG
Director NameMr John Edward Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Eastfield
Blisworth
Northampton
Northamptonshire
NN7 3DH
Director NameAaron Wyn Hughes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HY

Location

Registered Address28 Chipstead Station Parade
Chipstead
Coulsdon
Surrey
CR5 3TF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

2 at £1Information Software Solutions PLC
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
19 October 2021Application to strike the company off the register (1 page)
28 February 2021Total exemption full accounts made up to 31 January 2020 (4 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 November 2017Termination of appointment of Aaron Wyn Hughes as a director on 29 November 2017 (1 page)
30 November 2017Termination of appointment of Aaron Wyn Hughes as a director on 29 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
9 September 2015Full accounts made up to 31 January 2015 (11 pages)
9 September 2015Full accounts made up to 31 January 2015 (11 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
29 August 2014Full accounts made up to 31 January 2014 (11 pages)
29 August 2014Full accounts made up to 31 January 2014 (11 pages)
17 February 2014Appointment of Aaron Wyn Hughes as a director (3 pages)
17 February 2014Appointment of Aaron Wyn Hughes as a director (3 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
15 November 2013Termination of appointment of John Smith as a director (2 pages)
15 November 2013Termination of appointment of John Smith as a director (2 pages)
12 September 2013Full accounts made up to 31 January 2013 (11 pages)
12 September 2013Full accounts made up to 31 January 2013 (11 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
15 May 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
15 May 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)