Company NameDiverse Telecom (UK) Limited
Company StatusDissolved
Company Number04946326
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date22 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Spencer Hoy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Hall Farm
High Hall Road, Albury
Ware
Hertfordshire
SG11 2LG
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed24 January 2007(3 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 22 August 2018)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameAnita Pryke
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Mansfield Cottage
Albury
Hertfordshire
SG11 2LE
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth£42,400
Cash£7,021
Current Liabilities£97,281

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2018Final Gazette dissolved following liquidation (1 page)
22 May 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
19 September 2017Liquidators' statement of receipts and payments to 11 July 2017 (17 pages)
19 September 2017Liquidators' statement of receipts and payments to 11 July 2017 (17 pages)
26 September 2016Liquidators' statement of receipts and payments to 11 July 2016 (12 pages)
26 September 2016Liquidators' statement of receipts and payments to 11 July 2016 (12 pages)
4 August 2015Liquidators' statement of receipts and payments to 11 July 2015 (16 pages)
4 August 2015Liquidators statement of receipts and payments to 11 July 2015 (16 pages)
4 August 2015Liquidators' statement of receipts and payments to 11 July 2015 (16 pages)
17 September 2014Liquidators' statement of receipts and payments to 11 July 2014 (16 pages)
17 September 2014Liquidators' statement of receipts and payments to 11 July 2014 (16 pages)
17 September 2014Liquidators statement of receipts and payments to 11 July 2014 (16 pages)
19 September 2013Liquidators statement of receipts and payments to 11 July 2013 (14 pages)
19 September 2013Liquidators' statement of receipts and payments to 11 July 2013 (14 pages)
19 September 2013Liquidators' statement of receipts and payments to 11 July 2013 (14 pages)
14 September 2012Liquidators' statement of receipts and payments to 11 July 2012 (13 pages)
14 September 2012Liquidators statement of receipts and payments to 11 July 2012 (13 pages)
14 September 2012Liquidators' statement of receipts and payments to 11 July 2012 (13 pages)
18 July 2011Statement of affairs with form 4.19 (5 pages)
18 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2011Statement of affairs with form 4.19 (5 pages)
18 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2011Appointment of a voluntary liquidator (1 page)
18 July 2011Appointment of a voluntary liquidator (1 page)
15 July 2011Registered office address changed from Unit 9 Southmill Trading Centre Southmill Road Bishops Stortford Hertfordshire CM23 3DY United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Unit 9 Southmill Trading Centre Southmill Road Bishops Stortford Hertfordshire CM23 3DY United Kingdom on 15 July 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1
(4 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1
(4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
25 November 2009Registered office address changed from High Hall Farm High Hall Road Albury Ware Hertfordshire SG11 2LG on 25 November 2009 (1 page)
25 November 2009Registered office address changed from High Hall Farm High Hall Road Albury Ware Hertfordshire SG11 2LG on 25 November 2009 (1 page)
12 May 2009Registered office changed on 12/05/2009 from cambridge house, 16 high street saffron walden essex CB10 1AX (1 page)
12 May 2009Registered office changed on 12/05/2009 from cambridge house, 16 high street saffron walden essex CB10 1AX (1 page)
23 February 2009Return made up to 28/10/08; full list of members (3 pages)
23 February 2009Return made up to 28/10/08; full list of members (3 pages)
31 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
31 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 28/10/07; full list of members (2 pages)
14 February 2008Return made up to 28/10/07; full list of members (2 pages)
31 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 February 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
26 February 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
24 January 2007Return made up to 28/10/06; full list of members (2 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007Registered office changed on 24/01/07 from: 10 water lane bishops stortford hertfordshire CM23 2JZ (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Return made up to 28/10/06; full list of members (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 10 water lane bishops stortford hertfordshire CM23 2JZ (1 page)
25 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
9 November 2005Return made up to 28/10/05; full list of members (2 pages)
9 November 2005Return made up to 28/10/05; full list of members (2 pages)
13 December 2004Return made up to 28/10/04; full list of members (6 pages)
13 December 2004Return made up to 28/10/04; full list of members (6 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
28 October 2003Incorporation (14 pages)
28 October 2003Incorporation (14 pages)