Dissolved
Dissolved 2014-01-21
Company Information for DIVINE DRINKS LIMITED
LEYLAND, LANCASHIRE, PR25,
|
Company Registration Number
05132662
Private Limited Company
Dissolved Dissolved 2014-01-21 |
Company Name | |
---|---|
DIVINE DRINKS LIMITED | |
Legal Registered Office | |
LEYLAND LANCASHIRE | |
Company Number | 05132662 | |
---|---|---|
Date formed | 2004-05-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2014-01-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 21:25:44 |
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 | ||
---|---|---|---|---|
DIVINE DRINKS LTD | 67 Horsham Avenue London N12 9BG | Active - Proposal to Strike off | Company formed on the 2020-10-27 | |
Divine Drinks By Monaye LLC | 7045 Leetsdale Dr Apt B23 Denver CO 80224-1790 | Delinquent | Company formed on the 2022-07-15 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW KENNETH HASELDEN |
||
KENNETH JAMES HASELDEN |
||
MATTHEW KENNETH HASELDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA HASELDEN |
Company Secretary | ||
LAURA HASELDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2H LIMITED | Director | 2015-05-08 | CURRENT | 2015-03-26 | Dissolved 2018-01-23 | |
BENSONS VENDING LIMITED | Director | 2005-09-14 | CURRENT | 2005-08-17 | Active | |
VISION INGREDIENTS LIMITED | Director | 2017-04-03 | CURRENT | 2017-04-03 | Active | |
2H LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Dissolved 2018-01-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 14/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/13 FULL LIST | |
AR01 | 19/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2011 TO 30/06/2011 | |
AP01 | DIRECTOR APPOINTED MR KENNETH JAMES HASELDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA HASELDEN | |
AP03 | SECRETARY APPOINTED MR MATTHEW KENNETH HASELDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA HASELDEN | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM UNIT 4 CENTURIAN INDUSTRIAL ESTATE CENTURIAN WAY FARINGTON LEYLAND PR25 4GU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA HASELDEN / 19/05/2010 | |
AP01 | DIRECTOR APPOINTED LAURA HASELDEN | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LAURA HASELDEN / 19/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HASELDEN / 19/05/2008 | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/07/06 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 8 FIRWOOD COURT ELLESMERE ROAD MANCHESTER M30 9HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as DIVINE DRINKS LIMITED are:
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. |