Active - Proposal to Strike off
Company Information for DIVINE TIGER PROPERTIES LTD
SUITE 1 LOWER GROUND FLOOR MORGAN REACH HOUSE, 136 HAGLEY ROAD, 136 HAGLEY ROAD, BIRMINGHAM, B16 9NX,
|
Company Registration Number
05833884
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DIVINE TIGER PROPERTIES LTD | |
Legal Registered Office | |
SUITE 1 LOWER GROUND FLOOR MORGAN REACH HOUSE 136 HAGLEY ROAD 136 HAGLEY ROAD BIRMINGHAM B16 9NX Other companies in DE13 | |
Company Number | 05833884 | |
---|---|---|
Company ID Number | 05833884 | |
Date formed | 2006-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-06-30 | |
Account next due | 2019-03-31 | |
Latest return | 2017-06-01 | |
Return next due | 2018-06-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-12 06:44:48 |
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 |
---|---|---|
HARPINDER KAUR BAGHA |
||
HARPINDER KAUR BAGHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJIV BAGHA |
Director | ||
RUP KAMAL BAGHA |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COSMIC FIREWORKS U.K LTD. | Company Secretary | 2003-06-12 | CURRENT | 2002-11-13 | Liquidation | |
NOFIREWORKS LIMITED | Company Secretary | 1991-12-14 | CURRENT | 1990-12-14 | Liquidation | |
COSMIC FIREWORKS U.K LTD. | Director | 2009-04-15 | CURRENT | 2002-11-13 | Liquidation | |
NOFIREWORKS LIMITED | Director | 1991-12-14 | CURRENT | 1990-12-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPINDER KAUR BAGHA | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 01/06/16 FULL LIST | |
AR01 | 01/06/14 FULL LIST | |
AR01 | 01/06/15 FULL LIST | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJIV BAGHA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM FAULD INDUSTRIAL ESTATE, FAULD TUTBURY EAST STAFFS DE13 9HS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR003193 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003193,PR003245 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 09/08/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAJIV BAGHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUP BAGHA | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-12-31 |
Proposal to Strike Off | 2014-07-01 |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 TIGER PROPERTIES LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DIVINE TIGER PROPERTIES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DIVINE TIGER PROPERTIES LTD | Event Date | 2014-07-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIVINE TIGER PROPERTIES LTD | Event Date | 2013-07-02 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIVINE TIGER PROPERTIES LTD | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at 257 Hagley Road, Birmingham B16 9NA on 13 January 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A form of proxy must be duly completed and lodged together with a written statement of claim at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA not later than 12.00 o'clock noon on the preceding day of the meeting if you wish to vote at the meeting, Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. A list of the names and addresses of the company's creditors will be available for inspection, free of charge, from Mrs Gagen Sharma MIPA (IP Number:9145) MABRP at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further information about this case is available from the offices of Sharma & Co on 0121 454 2700. Mrs Harpinder Bagha , Director : Dated 4 December 2015 | |||
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. |