Company NameDivine Crystals Limited
Company StatusDissolved
Company Number08942944
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameCarole Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleComplementary Therapy Practitioner
Country of ResidenceEngland
Correspondence Address11 Princes Square
Harrogate
North Yorkshire
HG1 1ND

Location

Registered Address11 Princes Square
Harrogate
North Yorkshire
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

100 at £1Carole Thompson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
10 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
31 March 2016Registered office address changed from Dovecote Barn Rainton Thirsk North Yorkshire YO7 3PH England to 11 Princes Square Harrogate North Yorkshire HG1 1nd on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Dovecote Barn Rainton Thirsk North Yorkshire YO7 3PH England to 11 Princes Square Harrogate North Yorkshire HG1 1nd on 31 March 2016 (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
1 March 2016Registered office address changed from 11 Princes Square Harrogate North Yorkshire HG1 1nd to Dovecote Barn Rainton Thirsk North Yorkshire YO7 3PH on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 11 Princes Square Harrogate North Yorkshire HG1 1nd to Dovecote Barn Rainton Thirsk North Yorkshire YO7 3PH on 1 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Director's details changed for Carole Thompson on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Carole Thompson on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Carole Thompson on 1 March 2015 (2 pages)
16 September 2014Registered office address changed from Stalls Cottage Ripley Harrogate HG3 3ED England to 11 Princes Square Harrogate North Yorkshire HG1 1ND on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Stalls Cottage Ripley Harrogate HG3 3ED England to 11 Princes Square Harrogate North Yorkshire HG1 1ND on 16 September 2014 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(36 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(36 pages)