Company NameDiva Fashions (Manchester) Limited
DirectorAmit Singh
Company StatusLiquidation
Company Number05869176
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 10 months ago)

Directors

Director NameAmit Singh
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2006(2 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address64 Wilton Road
Crumpsall
Manchester
Lancashire
M8 4EP
Director NameSukwinder Singh
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 November 2006)
RoleCompany Director
Correspondence Address1c Ardern Road
Crumsall
Manchester
Lancashire
M8 4WN
Secretary NameSukwinder Singh
NationalityBritish
StatusResigned
Appointed08 July 2006(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 November 2006)
RoleCompany Director
Correspondence Address1c Ardern Road
Crumsall
Manchester
Lancashire
M8 4WN
Director NameAmeet Singh
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 27 November 2006)
RoleShop Trader
Correspondence Address64 Wilton Road
Crumpsall
Manchester
Lancashire
M8 4EP
Director NameBen Ashworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2007)
RoleCompany Director
Correspondence AddressCrime Bridge Farm
Ashton Road, Woodhouses, Failsworth
Manchester
Lancashire
M35 9NL
Secretary NameBen Ashworth
NationalityBritish
StatusResigned
Appointed27 November 2006(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2007)
RoleCompany Director
Correspondence AddressCrime Bridge Farm
Ashton Road, Woodhouses, Failsworth
Manchester
Lancashire
M35 9NL
Director NameQasim Shah
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(7 months, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 07 March 2007)
RoleCompany Director
Correspondence Address27 Broomfield Drive
Manchester
Lancashire
M8 9EE
Secretary NameQasim Shah
NationalityBritish
StatusResigned
Appointed22 February 2007(7 months, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 07 March 2007)
RoleCompany Director
Correspondence Address27 Broomfield Drive
Manchester
Lancashire
M8 9EE
Director NameUsman Yaqub
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address50 Lansdowne Road
Crumpsall
Manchester
Lancashire
M8 5SH
Secretary NameUsman Yaqub
NationalityBritish
StatusResigned
Appointed07 March 2007(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address50 Lansdowne Road
Crumpsall
Manchester
Lancashire
M8 5SH
Director NameMr Tadeusz Waldemar
Date of BirthApril 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed02 February 2009(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 February 2010)
RoleCompany Director
Correspondence Address7 Woodlands View
Rochdale
Lancashire
OL16 2UU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address368a Cheetham Hill Road
Manchester
Lancashire
M8 9LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Next Accounts Due6 May 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Next Return Due20 July 2016 (overdue)

Filing History

15 February 2010Order of court to wind up (1 page)
15 February 2010Order of court to wind up (1 page)
5 February 2010Termination of appointment of Tadeusz Waldemar as a director (1 page)
5 February 2010Termination of appointment of Usman Yaqub as a director (1 page)
5 February 2010Termination of appointment of Tadeusz Waldemar as a director (1 page)
5 February 2010Termination of appointment of Usman Yaqub as a secretary (1 page)
5 February 2010Termination of appointment of Usman Yaqub as a director (1 page)
5 February 2010Termination of appointment of Usman Yaqub as a secretary (1 page)
2 February 2010Registered office address changed from 50 Lansdowne Road, Crumpsall Manchester Lancashire M8 5SH on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 50 Lansdowne Road, Crumpsall Manchester Lancashire M8 5SH on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 50 Lansdowne Road, Crumpsall Manchester Lancashire M8 5SH on 2 February 2010 (1 page)
21 January 2010Appointment of Mr Tadeusz Waldemar as a director (1 page)
21 January 2010Appointment of Mr Tadeusz Waldemar as a director (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
9 March 2007Registered office changed on 09/03/07 from: kiosk d unit 4 harpurey market rochdale road harpurhey manchester greater manchester M9 4DH (1 page)
9 March 2007Registered office changed on 09/03/07 from: kiosk d unit 4 harpurey market rochdale road harpurhey manchester greater manchester M9 4DH (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006New director appointed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (1 page)
7 December 2006Director resigned (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Registered office changed on 09/08/06 from: levell & co atlantic business centre atlantic street, broadheath altrincham WA14 5NQ (1 page)
9 August 2006Registered office changed on 09/08/06 from: levell & co atlantic business centre atlantic street, broadheath altrincham WA14 5NQ (1 page)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
6 July 2006Incorporation (6 pages)
6 July 2006Incorporation (6 pages)