Company NameDpivision.com Limited
Company StatusDissolved
Company Number05546040
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Michel Stewart Baranoff-Rossine
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Attic, Silicon Alley
1 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Secretary NameMr Nicholas Michel Stewart Baranoff-Rossine
StatusClosed
Appointed06 April 2011(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 18 September 2012)
RoleCompany Director
Correspondence AddressThe Attic, Silicon Alley
1 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMr Wladimir Baranoff-Rossine
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Walcher Grove
Bishops Park
Gateshead
Tyne And Wear
NE8 3FJ
Secretary NameMarissa Joy Carruthers
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Walcher Grove
Bishops Park
Gateshead
Tyne And Wear
NE8 3FJ

Location

Registered AddressThe Attic, Silicon Alley
1 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Wladimir Baranoff-rossine
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,056
Cash£12,900
Current Liabilities£26,303

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
29 July 2011Appointment of Mr Nicholas Michel Stewart Baranoff-Rossine as a secretary (1 page)
29 July 2011Appointment of Mr Nicholas Michel Stewart Baranoff-Rossine as a director (2 pages)
29 July 2011Termination of appointment of Marissa Carruthers as a secretary (1 page)
29 July 2011Appointment of Mr Nicholas Michel Stewart Baranoff-Rossine as a director (2 pages)
29 July 2011Appointment of Mr Nicholas Michel Stewart Baranoff-Rossine as a secretary (1 page)
29 July 2011Termination of appointment of Wladimir Baranoff-Rossine as a director (1 page)
29 July 2011Termination of appointment of Wladimir Baranoff-Rossine as a director (1 page)
29 July 2011Termination of appointment of Marissa Carruthers as a secretary (1 page)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(4 pages)
29 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 February 2010Secretary's details changed for Marissa Joy Carruthers on 10 February 2010 (1 page)
10 February 2010Director's details changed for Wladimir Baranoff-Rossine on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Marissa Joy Carruthers on 10 February 2010 (1 page)
10 February 2010Director's details changed for Wladimir Baranoff-Rossine on 10 February 2010 (2 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 September 2009Director's change of particulars / wladimir baranoff-rossine / 01/08/2009 (1 page)
10 September 2009Director's Change of Particulars / wladimir baranoff-rossine / 01/08/2009 / HouseName/Number was: , now: 1; Street was: 150 fenham hall drive, now: walter grove; Area was: fenham, now: bishops park; Post Town was: newcastle upon tyne, now: gateshead; Region was: northumberland, now: tyne & wear; Post Code was: NE4 9XD, now: NE8 3SJ (1 page)
10 September 2009Secretary's change of particulars / marissa carruthers / 01/08/2009 (1 page)
10 September 2009Return made up to 25/08/09; full list of members (3 pages)
10 September 2009Secretary's Change of Particulars / marissa carruthers / 01/08/2009 / HouseName/Number was: , now: 1; Street was: 150 fenham hall drive, now: walter grove; Area was: fenham, now: bishops park; Post Town was: newcastle upon tyne, now: gateshead; Region was: , now: tyne & wear; Post Code was: NE4 9XD, now: NE8 3SJ (1 page)
10 September 2009Return made up to 25/08/09; full list of members (3 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
23 September 2008Return made up to 25/08/08; full list of members (3 pages)
23 September 2008Return made up to 25/08/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
11 September 2007Return made up to 25/08/07; full list of members (2 pages)
11 September 2007Return made up to 25/08/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: studio 3, the old post office 5 pink lane newcastle upon tyne NE1 5DW (1 page)
11 July 2007Registered office changed on 11/07/07 from: studio 3, the old post office 5 pink lane newcastle upon tyne NE1 5DW (1 page)
16 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Return made up to 25/08/06; full list of members (2 pages)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Return made up to 25/08/06; full list of members (2 pages)
19 December 2005Secretary's particulars changed (1 page)
19 December 2005Secretary's particulars changed (1 page)
12 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
12 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
25 August 2005Incorporation (12 pages)
25 August 2005Incorporation (12 pages)