Company Information for DIVINE SERVICES (UK) LIMITED
CP HOUSE OTTERSPOOL WAY, WATFORD BY-PASS, WATFORD, WD25 8HR,
|
Company Registration Number
06500210
Private Limited Company
Active |
Company Name | |
---|---|
DIVINE SERVICES (UK) LIMITED | |
Legal Registered Office | |
CP HOUSE OTTERSPOOL WAY WATFORD BY-PASS WATFORD WD25 8HR Other companies in WD18 | |
Company Number | 06500210 | |
---|---|---|
Company ID Number | 06500210 | |
Date formed | 2008-02-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB936599564 |
Last Datalog update: | 2024-04-06 18:16:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HAIDARA CHEICK-BOUKADARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP BARTON |
Director | ||
ICON ACCOUNTANTS LIMITED |
Company Secretary | ||
DAVID MIDGET BOMA |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
REGISTERED OFFICE CHANGED ON 05/01/24 FROM Building 2 Marlins Meadow Watford WD18 8YA England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/20 FROM 54 Clarendon Road Watford WD17 1DU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/20 FROM Suite 104 42-44 Clarendon Road Watford WD17 1JJ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM 477-479 Whippendell Road Watford Hertfordshire WD18 7PU England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/16 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/15 FROM 58 Vicarage Road Watford Herts. WD18 0EW | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BARTON | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PHILLIP BARTON | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Haidara Cheick-Boukadary on 2010-02-11 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HAIDARA CHEICK-BOUKADARY / 01/01/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY ICON ACCOUNTANTS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BOMA | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 183 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD18 7NN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOMA / 27/02/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2024-03-27 |
Petitions to Wind Up (Companies) | 2024-02-02 |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
Creditors Due After One Year | 2012-02-29 | £ 11,640 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 846 |
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 DIVINE SERVICES (UK) LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 1,895 |
Current Assets | 2012-02-29 | £ 28,680 |
Debtors | 2012-02-29 | £ 26,785 |
Fixed Assets | 2012-02-29 | £ 3,863 |
Shareholder Funds | 2012-02-29 | £ 20,057 |
Tangible Fixed Assets | 2012-02-29 | £ 3,863 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as DIVINE SERVICES (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DIVINE SERVICES (UK) LIMITED | Event Date | 2011-06-07 |
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. |