Company Information for DIVA LIMITED
QUANTUMA LLP, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
01682402
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIVA LIMITED | |
Legal Registered Office | |
QUANTUMA LLP 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Other companies in BN16 | |
Company Number | 01682402 | |
---|---|---|
Company ID Number | 01682402 | |
Date formed | 1982-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2015-10-15 | |
Return next due | 2016-10-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-08 08:17:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIVA DEMEANOR | 16906 ANNA GREEN ST HOUSTON TX 77084 | Active | Company formed on the 2016-07-07 | |
DIVA DOOS HAIR SALON LIMITED LIABILITY COMPANY | 1213 TRALEE LN GARLAND TX 75044 | Forfeited | Company formed on the 2018-03-05 | |
Diva Licious Cakes LLC | Indiana | Unknown | ||
DIVA - 4 - LESS LLC | 418 BROADWAY STE R ALBANY NY 12207 | Active | Company formed on the 2021-03-12 | |
DIVA - DROITS DES FEMMES INTERNATIONALE | 17 YARMOUTH GARDENS TORONTO Ontario M6G 1W3 | Dissolved | Company formed on the 1999-06-22 | |
Diva , Inc | 494 McCormick St San Leandro CA 94577 | FTB Suspended | Company formed on the 2007-06-20 | |
DIVA (AIRPORT STRIP TORONTO) INC. | Ontario | Unknown | ||
DIVA (AUST) PTY LTD | VIC 3062 | Active | Company formed on the 1999-07-15 | |
DIVA (ELECTRICAL SERVICES) LIMITED | CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH | Liquidation | Company formed on the 2005-04-20 | |
DIVA (HEALTH & BEAUTY) LIMITED | KEMP HOUSE 152-160 CITY ROAD 152-160 CITY ROAD LONDON EC1V 2DW | Dissolved | Company formed on the 2004-02-09 | |
DIVA (HK) LIMITED | Active | Company formed on the 2004-09-03 | ||
DIVA (LONG STREET) LTD | 17 KINGS ROAD SHERBORNE DT9 4HU | Active | Company formed on the 2013-12-16 | |
DIVA (M&E SERVICES) LIMITED | 11 ATTE LANE BRACKNELL BERKSHIRE ENGLAND RG42 2QG | Dissolved | Company formed on the 2017-04-18 | |
DIVA (MUSIC) LTD. | 11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT | Active - Proposal to Strike off | Company formed on the 2003-02-11 | |
DIVA (NE) LIMITED | BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH UNITED KINGDOM TS1 3QW | Dissolved | Company formed on the 2018-01-18 | |
DIVA (SHERBORNE) LIMITED | ELM FARM, COMMON LANE TEMPLECOMBE SOMERSET BA8 0NB | Active | Company formed on the 2003-07-03 | |
DIVA (U.K.) LTD. | 49 GREEN LANE SUNBURY-ON-THAMES SURREY TW16 7NX | Active - Proposal to Strike off | Company formed on the 2012-03-06 | |
DIVA & BROS PTY LTD | Active | Company formed on the 2021-08-12 | ||
DIVA & COMPANY. HAIR NAILS & SPA GROUP L.L.C. | 13818 PADDOCK DR WELLINGTON FL 33414 | Active | Company formed on the 2018-03-19 | |
DIVA & COMPANY NAILS & LASHES , L.L.C | 13818 PADDOCK DR WELLINGTON FL 33414 | Active | Company formed on the 2019-08-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2016 FROM 2/4 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2016 FROM 2/4 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mary Francis on 2009-10-15 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/10/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363b | RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363 | RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/87 FROM: 189 BICKENHALL MANSIONS BAKER STREET LONDON W1H 3DE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 |
Resolutions for Winding-up | 2016-10-03 |
Notices to Creditors | 2016-10-03 |
Appointment of Liquidators | 2016-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2012-01-01 | £ 11,384 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 664 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIVA LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 367,653 |
Current Assets | 2012-01-01 | £ 367,653 |
Fixed Assets | 2012-01-01 | £ 3,319 |
Shareholder Funds | 2012-01-01 | £ 358,924 |
Tangible Fixed Assets | 2012-01-01 | £ 3,319 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Wakefield Metropolitan District Council | |
|
Services Contracts (Private Contractors) |
Wakefield Council | |
|
|
Royal Borough of Greenwich | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DIVA LIMITED | Event Date | 2016-09-23 |
Notice is hereby given that the following resolutions were passed on 23 September 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Sean Bucknall , (IP No. 18030) and Garry Lock , (IP No. 12670) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA be appointed as Joint Liquidators for the purposes of such voluntary winding up and they act jointly and severally. For further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Kimberley Reid, Email: kimberley.reid@quantuma.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DIVA LIMITED | Event Date | 2016-09-23 |
Notice is hereby given that creditors of the Company are required, on or before 21 October 2016 to prove their debts by sending full names and address, particulars of the debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. If so required by notice in writing from the Joint Liquidators, creditors must,either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the company have made a declaration of solvency and it it expected that all creditors will be paid in full. Date of Appointment: 23 September 2016 Office Holder details: Sean Bucknall , (IP No. 18030) and Garry Lock , (IP No. 12670) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . For further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Kimberley Reid, Email: kimberley.reid@quantuma.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIVA LIMITED | Event Date | 2016-09-23 |
Sean Bucknall , (IP No. 18030) and Garry Lock , (IP No. 12670) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . : For further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Kimberley Reid, Email: kimberley.reid@quantuma.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |