About

Registered Number: 04784199
Date of Incorporation: 02/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (8 years and 6 months ago)
Registered Address: Brook House, Ouse Walk, Huntingdon, Cambs,, PE29 3QW

 

Established in 2003, Diversa Developments & Services Ltd have registered office in Huntingdon, it's status at Companies House is "Dissolved". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Keith John 12 October 2004 01 July 2009 1
HALL, Michael William 02 June 2003 31 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAM, Chan Raj 18 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 21 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 June 2011
AP03 - Appointment of secretary 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 27 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
363a - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 30 June 2005
395 - Particulars of a mortgage or charge 06 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
395 - Particulars of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 07 January 2005
AA - Annual Accounts 14 December 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 17 April 2004
225 - Change of Accounting Reference Date 30 March 2004
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

Description Date Status Charge by
Charge of agreement for lease 31 March 2005 Fully Satisfied

N/A

Charge of building contract 31 March 2005 Fully Satisfied

N/A

Debenture 13 January 2005 Fully Satisfied

N/A

Legal charge 13 January 2005 Fully Satisfied

N/A

Legal charge 13 January 2005 Fully Satisfied

N/A

Debenture 22 December 2004 Fully Satisfied

N/A

Legal charge 15 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.