About

Registered Number: 05171461
Date of Incorporation: 06/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 5 months ago)
Registered Address: Harpal House, 14 Holyhead Road Handsworth, Birmingham, West Midlands, B21 0LT

 

Founded in 2004, Divine Style Ltd have registered office in Birmingham, West Midlands, it's status at Companies House is "Dissolved". The current directors of this business are listed as Aslam, Sajida, Aslam, Shahida at Companies House. We do not know the number of employees at Divine Style Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Shahida 06 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ASLAM, Sajida 06 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 12 August 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 21 July 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 30 July 2010
363a - Annual Return 04 August 2009
DISS40 - Notice of striking-off action discontinued 18 February 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 26 February 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 16 June 2006
225 - Change of Accounting Reference Date 21 March 2006
363s - Annual Return 17 October 2005
225 - Change of Accounting Reference Date 30 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
287 - Change in situation or address of Registered Office 18 August 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.