This company is commonly known as Diva Cosmetics Limited. The company was founded 24 years ago and was given the registration number 03913779. The firm's registered office is in LEEK. You can find them at Unit 1, Leekbrook Way, Leek, Staffordshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | DIVA COSMETICS LIMITED |
---|---|---|
Company Number | : | 03913779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2000 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Leekbrook Way, Leek, Staffordshire, England, ST13 7AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Birchall Park Avenue, Leek, ST13 5SJ | Director | 24 October 2003 | Active |
211 Stewart Road, Bournemouth, BH8 8PB | Secretary | 02 February 2000 | Active |
27 Beggars Lane, Leek, ST13 8DB | Secretary | 24 October 2003 | Active |
Roddis House, Old Christchurch Road, Bournemouth, BH1 1LG | Secretary | 20 October 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Secretary | 26 January 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 January 2000 | Active |
27 Beggars Lane, Leek, ST13 8DB | Director | 24 October 2003 | Active |
9 Falcon Drive, Mudeford, Christchurch, BH23 4BA | Director | 24 October 2003 | Active |
20 Dymewood Close, Three Legged Cross, Wimborne, BH21 6PA | Director | 26 January 2000 | Active |
Mr Timothy John Eaves | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 1, Leekbrook Way, Leek, England, ST13 7AP |
Nature of control | : |
|
Mr Patrick John Mcdermott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Leekbrook Way, Leek, England, ST13 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-12 | Dissolution | Dissolution application strike off company. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Termination secretary company with name termination date. | Download |
2018-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Change account reference date company current shortened. | Download |
2016-10-19 | Accounts | Accounts with accounts type full. | Download |
2016-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Accounts | Accounts with accounts type small. | Download |
2015-06-02 | Address | Change registered office address company with date old address new address. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type small. | Download |
2014-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.