Company NameDivorce And Separation Solutions Limited
Company StatusDissolved
Company Number08058716
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date15 August 2023 (7 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Lorraine Anne Colombi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence Address615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Martin Dodd
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleMediator
Country of ResidenceEngland
Correspondence Address615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Stanley Leonard Crowther
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2017(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 15 August 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Clive John Ingram
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address4 Woodlands Parade
Main Road
Hockley
Essex
SS5 4QU

Contact

Telephone01702 201174
Telephone regionSouthend-on-Sea

Location

Registered Address615 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Clive John Ingram
33.33%
Ordinary
1 at £1Lorraine Anne Colombi
33.33%
Ordinary
1 at £1Martin Dodd
33.33%
Ordinary

Financials

Year2014
Net Worth£1,169
Cash£241
Current Liabilities£294

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
11 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
21 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
12 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
10 November 2017Appointment of Mr Stanley Leonard Crowther as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr Stanley Leonard Crowther as a director on 10 November 2017 (2 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(3 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 June 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
3 June 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
8 May 2015Director's details changed for Ms Lorraine Anne Colombi on 5 May 2015 (2 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(3 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(3 pages)
8 May 2015Director's details changed for Ms Lorraine Anne Colombi on 5 May 2015 (2 pages)
8 May 2015Director's details changed for Ms Lorraine Anne Colombi on 5 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Martin Dodd on 5 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Martin Dodd on 5 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Martin Dodd on 5 May 2015 (2 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(4 pages)
13 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(4 pages)
13 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 September 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
25 September 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
24 May 2013Registered office address changed from 4 Woodlands Parade Main Road Hockley Essex SS5 4QU England on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 4 Woodlands Parade Main Road Hockley Essex SS5 4QU England on 24 May 2013 (1 page)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 September 2012Termination of appointment of Clive Ingram as a director (1 page)
12 September 2012Termination of appointment of Clive Ingram as a director (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)