Dissolved 2015-03-24
Company Information for DIVERSUS UK LIMITED
RICHMOND, SURREY, TW9,
|
Company Registration Number
05534668
Private Limited Company
Dissolved Dissolved 2015-03-24 |
Company Name | ||
---|---|---|
DIVERSUS UK LIMITED | ||
Legal Registered Office | ||
RICHMOND SURREY | ||
Previous Names | ||
|
Company Number | 05534668 | |
---|---|---|
Date formed | 2005-08-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2015-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 01:05:19 |
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 |
---|---|---|
JONATHAN LESLIE STEPHEN GIBBONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PAUL PAWELSKI |
Director | ||
NINO GIBBONS |
Director | ||
SIMON PAWELSKI |
Director | ||
STEVE RASSELL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAWELSKI | |
LATEST SOC | 05/09/13 STATEMENT OF CAPITAL;GBP 9002 | |
AR01 | 11/08/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
SH01 | 06/04/12 STATEMENT OF CAPITAL GBP 9002 | |
AR01 | 11/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL PAWELSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINO GIBBONS | |
AR01 | 11/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NINO GIBBONS / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE STEPHEN GIBBONS / 19/04/2010 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED NINO GIBBONS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON PAWELSKI | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR SIMON PAWELSKI | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GIBBONS / 25/06/2008 | |
CERTNM | COMPANY NAME CHANGED HANDS ON ACCESS LIMITED CERTIFICATE ISSUED ON 06/11/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: THE OLD CHAPEL, 1 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4EA | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-11-01 | £ 19,519 |
---|
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 DIVERSUS UK LIMITED
Called Up Share Capital | 2011-11-01 | £ 9,002 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 1,993 |
Current Assets | 2011-11-01 | £ 26,260 |
Debtors | 2011-11-01 | £ 23,017 |
Fixed Assets | 2011-11-01 | £ 2,700 |
Shareholder Funds | 2011-11-01 | £ 9,441 |
Stocks Inventory | 2011-11-01 | £ 1,250 |
Tangible Fixed Assets | 2011-11-01 | £ 2,700 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DIVERSUS UK 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. |