Company NameDivert Call Centre Services Ltd
Company StatusDissolved
Company Number07370243
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Dissolution Date6 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Walford Ezekiel Scott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleComany Director
Country of ResidenceEngland
Correspondence Address98 Bradley Road
Birmingham
B34 7RJ

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£6,511
Current Liabilities£156,320

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
6 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
7 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (9 pages)
7 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (9 pages)
8 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (9 pages)
8 September 2015Liquidators statement of receipts and payments to 30 June 2015 (9 pages)
8 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (9 pages)
4 September 2014Liquidators' statement of receipts and payments to 30 June 2014 (12 pages)
4 September 2014Liquidators' statement of receipts and payments to 30 June 2014 (12 pages)
4 September 2014Liquidators statement of receipts and payments to 30 June 2014 (12 pages)
10 July 2014Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 10 July 2014 (2 pages)
9 July 2014Court order insolvency:replacement liquidator (8 pages)
9 July 2014Court order insolvency:replacement liquidator (8 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Appointment of a voluntary liquidator (1 page)
11 September 2013Appointment of a voluntary liquidator (2 pages)
11 September 2013Appointment of a voluntary liquidator (2 pages)
24 July 2013Registered office address changed from 2Nd Floor Suffolk Street Queensway Birmingham B1 1LX United Kingdom on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from 2Nd Floor Suffolk Street Queensway Birmingham B1 1LX United Kingdom on 24 July 2013 (2 pages)
23 July 2013Statement of affairs with form 4.19 (5 pages)
23 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2013Statement of affairs with form 4.19 (5 pages)
6 November 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(3 pages)
6 November 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(3 pages)
6 November 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(3 pages)
29 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
12 October 2011Registered office address changed from 98 Bradley Road Birmingham B34 7RJ England on 12 October 2011 (1 page)
12 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
12 October 2011Registered office address changed from 98 Bradley Road Birmingham B34 7RJ England on 12 October 2011 (1 page)
12 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)