About

Registered Number: 04971045
Date of Incorporation: 20/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 5 months ago)
Registered Address: Honeygreen Barn, Smithbrook, Cranleigh, Surrey, GU6 8LH

 

Diva Karaoke Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Campbell, Alan, Wootton, Geoffrey Francis in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Alan 02 January 2007 31 December 2008 1
WOOTTON, Geoffrey Francis 01 December 2003 31 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 29 August 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 15 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 08 July 2011
CERTNM - Change of name certificate 12 August 2010
CONNOT - N/A 12 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AA - Annual Accounts 17 February 2010
TM01 - Termination of appointment of director 12 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 04 April 2007
MEM/ARTS - N/A 21 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
CERTNM - Change of name certificate 11 January 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
AA - Annual Accounts 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
363s - Annual Return 17 December 2004
225 - Change of Accounting Reference Date 07 September 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.