Company NameDiva Solutions Limited
Company StatusDissolved
Company Number03060860
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 10 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDick Eykel
Date of BirthApril 1939 (Born 85 years ago)
NationalityDutch
StatusClosed
Appointed01 August 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressDorpsweg 185
Maartensdijk
3738-Cd
The Netherlands
Secretary NameMr Colin Glass
NationalityBritish
StatusClosed
Appointed28 May 2003(8 years after company formation)
Appointment Duration1 year (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameMr Alistair Hugh Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Nelsons Yard
Camden
London
NW1 7RN
Secretary NameIan Carman
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleSecretary
Correspondence Address166 Arlington Road
Camden
London
NW1 7HP
Director NameDr Peter Marius Knox
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2001)
RoleIT Consultant
Correspondence Address116 Goddard Place
London
N19 5GT
Secretary NameAndre Keijsers
NationalityDutch
StatusResigned
Appointed22 July 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2001)
RoleChief Strategist
Correspondence AddressTop Floor Flat 115 Queens Gate
London
SW7 5LP
Secretary NameSuzanna Marjan Temple Morris
NationalityBritish
StatusResigned
Appointed30 April 2001(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 May 2003)
RoleCompany Director
Correspondence Address12a Penzance Place
London
W11 4PA
Director NameTerence Edward Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 August 2002)
RoleManaging Director
Correspondence Address22 Hempstead Lane
Potten End
Berkhamsted
Herts
HP4 2SD
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years after company formation)
Appointment Duration12 months (resigned 28 May 2003)
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameBrian Wadsworth
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(8 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 2003)
RoleSales And Marketing Director
Correspondence Address21 Wike Ridge Mount
Wigton Park
Leeds
LS17 9NP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressPhoton House
Percy Street
Leeds
West Yorkshire
LS12 1EG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
19 November 2003Director resigned (1 page)
1 September 2003Return made up to 19/05/03; full list of members (7 pages)
24 July 2003Registered office changed on 24/07/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
21 October 2002Secretary's particulars changed (1 page)
9 October 2002New director appointed (3 pages)
1 October 2002Auditor's resignation (1 page)
10 September 2002Registered office changed on 10/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page)
9 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (3 pages)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Return made up to 19/05/02; full list of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (3 pages)
10 December 2001Full accounts made up to 31 May 2001 (8 pages)
5 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
5 January 2001Full accounts made up to 31 May 2000 (11 pages)
7 November 2000Registered office changed on 07/11/00 from: scoot house cricketfield road uxbridge middlesex UB8 1QG (1 page)
7 November 2000Director's particulars changed (1 page)
2 November 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/11/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 1999Full accounts made up to 31 May 1999 (9 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: 1ST floor 99-101 high road east finchley london N2 8AG (1 page)
3 August 1999Return made up to 19/05/99; full list of members (6 pages)
30 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
30 July 1999Ad 22/07/99--------- £ si 220@1=220 £ ic 1000/1220 (2 pages)
30 July 1999£ nc 1000/10000 22/07/99 (1 page)
1 July 1999Full accounts made up to 31 May 1998 (9 pages)
2 June 1998Return made up to 19/05/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1998Full accounts made up to 31 May 1997 (9 pages)
17 November 1997Director's particulars changed (1 page)
21 May 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1997Full accounts made up to 31 May 1996 (9 pages)
20 June 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1996New director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 1ST floor 101 high road east finchley london N2 9ED (1 page)
11 August 1995Secretary resigned (2 pages)
11 August 1995Director resigned (2 pages)
13 July 1995New director appointed (2 pages)
13 July 1995New secretary appointed (2 pages)
19 May 1995Incorporation (38 pages)