About

Registered Number: 05411986
Date of Incorporation: 04/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 35 Houldsworth Street, Manchester, M1 1EB

 

Founded in 2005, Diva Properties Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". The companies directors are Choudhry, Shazia, Choudhry, Nebeel Khaliq. 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
CHOUDHRY, Shazia 01 January 2010 - 1
CHOUDHRY, Nebeel Khaliq 04 April 2005 12 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 09 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 05 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 18 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2012
AD01 - Change of registered office address 21 March 2012
DS01 - Striking off application by a company 13 March 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 16 August 2011
CH01 - Change of particulars for director 16 August 2011
RP04 - N/A 12 August 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 27 July 2011
AD01 - Change of registered office address 27 July 2011
DISS16(SOAS) - N/A 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 25 August 2010
RESOLUTIONS - N/A 13 April 2010
RESOLUTIONS - N/A 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 16 December 2009
DISS40 - Notice of striking-off action discontinued 30 July 2009
363a - Annual Return 29 July 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 08 August 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 12 June 2006
395 - Particulars of a mortgage or charge 18 June 2005
395 - Particulars of a mortgage or charge 18 June 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 2005 Outstanding

N/A

Legal charge 14 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.