Company NameDiva Properties Limited
Company StatusDissolved
Company Number05411986
CategoryPrivate Limited Company
Incorporation Date4 April 2005(18 years, 12 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameShazia Choudhry
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Brentwood Drive
Gatley
Cheadle
Cheshire
SK8 4AR
Director NameShazia Choudhry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address40a High Street
Erdington
Birmingham
West Midlands
B23 6RH
Director NameNebeel Khaliq Choudhry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address40a High Street
Erdington
Birmingham
West Midlands
B23 6RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35 Houldsworth Street
Manchester
M1 1EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1000 at £1Zu Baida Khaliq Choudhry
99.90%
Ordinary
1 at £1Nabeel Khaliq Choudhry
0.10%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2015Voluntary strike-off action has been suspended (1 page)
9 April 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Voluntary strike-off action has been suspended (1 page)
5 August 2014Voluntary strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
18 May 2012Voluntary strike-off action has been suspended (1 page)
18 May 2012Voluntary strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Registered office address changed from 35 Houldsworth Street Manchester M1 1EB on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 35 Houldsworth Street Manchester M1 1EB on 21 March 2012 (1 page)
13 March 2012Application to strike the company off the register (6 pages)
13 March 2012Application to strike the company off the register (6 pages)
7 March 2012Registered office address changed from 40a High Street Erdington Birmingham West Midlands B23 6RH on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 40a High Street Erdington Birmingham West Midlands B23 6RH on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 40a High Street Erdington Birmingham West Midlands B23 6RH on 7 March 2012 (2 pages)
16 August 2011Director's details changed for Nebeel Khaliq Choudhry on 1 July 2011 (3 pages)
16 August 2011Director's details changed for Nebeel Khaliq Choudhry on 1 July 2011 (3 pages)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 August 2011Director's details changed for Nebeel Khaliq Choudhry on 1 July 2011 (3 pages)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Registered office address changed from 5 Brentwood Drive Gatley Cheadle Cheshire SK8 4AR on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 11
  • ANNOTATION A second filed AR01 was registered on 12/08/11.
(15 pages)
27 July 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 11
  • ANNOTATION A second filed AR01 was registered on 12/08/11.
(15 pages)
27 July 2011Registered office address changed from 5 Brentwood Drive Gatley Cheadle Cheshire SK8 4AR on 27 July 2011 (2 pages)
27 July 2011Appointment of Shazia Choudhry as a director (3 pages)
27 July 2011Appointment of Shazia Choudhry as a director (3 pages)
27 July 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 11
  • ANNOTATION A second filed AR01 was registered on 12/08/11.
(15 pages)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Termination of appointment of Nebeel Choudhry as a director (2 pages)
14 April 2011Termination of appointment of Nebeel Choudhry as a director (2 pages)
25 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
13 April 2010Statement of capital following an allotment of shares on 25 May 2009
  • GBP 10
(3 pages)
13 April 2010Resolutions
  • RES13 ‐ Swub division 25/05/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 25 May 2009
  • GBP 10
(3 pages)
13 April 2010S-div (2 pages)
13 April 2010S-div (2 pages)
13 April 2010Resolutions
  • RES13 ‐ Swub division 25/05/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Return made up to 04/04/09; full list of members (6 pages)
29 July 2009Return made up to 04/04/09; full list of members (6 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 August 2008Return made up to 04/04/07; full list of members (6 pages)
8 August 2008Return made up to 04/04/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 June 2006Return made up to 04/04/06; full list of members (6 pages)
12 June 2006Return made up to 04/04/06; full list of members (6 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 5 brentwood drive, gatley cheadle cheshire SK8 4AR (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 5 brentwood drive, gatley cheadle cheshire SK8 4AR (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Incorporation (9 pages)
4 April 2005Incorporation (9 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)