Company NameDIY Invest Ltd
Company StatusDissolved
Company Number06638050
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 10 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Kelly Louise Sicheri
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year, 11 months after company formation)
Appointment Duration1 year (closed 14 June 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed04 July 2009(1 year after company formation)
Appointment Duration1 year, 11 months (closed 14 June 2011)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameMiss Zoe Templar
StatusResigned
Appointed04 July 2009(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 October 2009)
RoleCompany Director
Correspondence Address16 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HR
Director NameMiss Zoe Templar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 01 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Location

Registered AddressSecond Floor, De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Application to strike the company off the register (3 pages)
22 February 2011Application to strike the company off the register (3 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 10
(4 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 10
(4 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 10
(4 pages)
1 June 2010Termination of appointment of Zoe Templar as a director (1 page)
1 June 2010Appointment of Miss Kelly Louise Sicheri as a director (2 pages)
1 June 2010Appointment of Miss Kelly Louise Sicheri as a director (2 pages)
1 June 2010Termination of appointment of Zoe Templar as a director (1 page)
22 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 January 2010Appointment of Miss Zoe Templar as a director (2 pages)
21 January 2010Termination of appointment of Zoe Templar as a secretary (1 page)
21 January 2010Termination of appointment of Zoe Templar as a secretary (1 page)
21 January 2010Appointment of Miss Zoe Templar as a director (2 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
17 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
17 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
17 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
7 December 2009Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 7 December 2009 (1 page)
7 December 2009Appointment of Miss Zoe Templar as a secretary (1 page)
7 December 2009Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 7 December 2009 (1 page)
7 December 2009Appointment of Kingsley Secretaries Limited as a secretary (1 page)
7 December 2009Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 7 December 2009 (1 page)
7 December 2009Appointment of Miss Zoe Templar as a secretary (1 page)
7 December 2009Appointment of Kingsley Secretaries Limited as a secretary (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Appointment terminated director coddan managers service LIMITED (1 page)
6 July 2009Appointment terminated secretary coddan secretary service LIMITED (1 page)
6 July 2009Appointment Terminated Director coddan managers service LIMITED (1 page)
6 July 2009Appointment Terminated Secretary coddan secretary service LIMITED (1 page)
18 September 2008Resolutions
  • RES13 ‐ 13 share warants + chg of reg of members 09/09/2008
(5 pages)
18 September 2008Resolutions
  • RES13 ‐ 13 share warants + chg of reg of members 09/09/2008
(5 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 July 2008Incorporation (18 pages)
4 July 2008Incorporation (18 pages)