Company NameDivinecall Care Limited
Company StatusDissolved
Company Number06628828
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Cyriacus Ngozi Ekwueme
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Oakcliffe Road
Manchester
Lancashire
M23 1DD
Secretary NameMrs Obianuju Virginia Ekwueme
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Oakcliffe Road
Baguley
Manchester
Lancashire
M23 1DD
Director NameDavid Chukwuebuka Ekwueme
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Oakcliffe Road
Baguley
Manchester
Lancashire
M23 1DD
Director NameMrs Obianuju Virginia Ekwueme
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Oakcliffe Road
Baguley
Manchester
Lancashire
M23 1DD
Director NameMr Chukwubuikem Ekwueme
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit67 Carioca Business Park 2 Sawley Road Miles
Cariocca Business Park, Sawley Road Miles Platting
Manchester
Greater Manchester
M40 8BB
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£655
Current Liabilities£83,792

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
24 January 2018Liquidators' statement of receipts and payments to 24 November 2017 (9 pages)
31 January 2017Liquidators' statement of receipts and payments to 24 November 2016 (7 pages)
31 January 2017Liquidators' statement of receipts and payments to 24 November 2016 (7 pages)
17 December 2015Appointment of a voluntary liquidator (1 page)
17 December 2015Appointment of a voluntary liquidator (1 page)
4 December 2015Registered office address changed from 2 Sawley Road Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 2 Sawley Road Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 4 December 2015 (1 page)
3 December 2015Statement of affairs with form 4.19 (5 pages)
3 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
3 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
3 December 2015Statement of affairs with form 4.19 (5 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(5 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(5 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(5 pages)
21 July 2015Termination of appointment of Chukwubuikem Ekwueme as a director on 31 March 2015 (1 page)
21 July 2015Termination of appointment of Chukwubuikem Ekwueme as a director on 31 March 2015 (1 page)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(6 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(6 pages)
13 May 2015Satisfaction of charge 1 in full (9 pages)
13 May 2015Satisfaction of charge 1 in full (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(6 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 January 2014Registered office address changed from 8 Allerford Street Alexandra Park Estate Manchester Greater Manchester M16 7AY on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 8 Allerford Street Alexandra Park Estate Manchester Greater Manchester M16 7AY on 17 January 2014 (1 page)
24 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
15 July 2013Appointment of Mr Chukwubuikem Ekwueme as a director (2 pages)
15 July 2013Appointment of Mr Chukwubuikem Ekwueme as a director (2 pages)
15 July 2013Termination of appointment of Chukwubuikem Ekwueme as a director (1 page)
15 July 2013Director's details changed for Mrs Obianuju Virginia Ekwueme on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Mrs Obianuju Virginia Ekwueme on 15 July 2013 (2 pages)
15 July 2013Termination of appointment of Chukwubuikem Ekwueme as a director (1 page)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
30 July 2011Termination of appointment of David Ekwueme as a director (1 page)
30 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
30 July 2011Termination of appointment of David Ekwueme as a director (1 page)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for David Chukwuebuka Ekwueme on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Obianuju Virginia Ekwueme on 24 June 2010 (2 pages)
21 July 2010Director's details changed for David Chukwuebuka Ekwueme on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Cyriacus Ngozi Ekwueme on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Obianuju Virginia Ekwueme on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Cyriacus Ngozi Ekwueme on 24 June 2010 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 August 2009Return made up to 24/06/09; full list of members (4 pages)
26 August 2009Return made up to 24/06/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from 4 chapel lane rixton warrington WA3 6HG united kingdom (1 page)
14 May 2009Registered office changed on 14/05/2009 from 4 chapel lane rixton warrington WA3 6HG united kingdom (1 page)
10 July 2008Director appointed cyriacus ngozi ekwueme (2 pages)
10 July 2008Appointment terminated director A.C. directors LIMITED (1 page)
10 July 2008Director and secretary appointed obianuju virginia ekwueme (2 pages)
10 July 2008Director appointed david chukwuebuka ekwueme (2 pages)
10 July 2008Director and secretary appointed obianuju virginia ekwueme (2 pages)
10 July 2008Ad 24/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
10 July 2008Director appointed cyriacus ngozi ekwueme (2 pages)
10 July 2008Director appointed david chukwuebuka ekwueme (2 pages)
10 July 2008Appointment terminated director A.C. directors LIMITED (1 page)
10 July 2008Ad 24/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
26 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 June 2008Incorporation (15 pages)
24 June 2008Incorporation (15 pages)