Company NameDivebridge Limited
Company StatusDissolved
Company Number07011191
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 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 NameSir John Hall
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 17 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWynyard Hall Wynyard
Billingham
Cleveland
TS22 5NF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameSebastien Moerman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2009(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2011)
RoleTrust Company Director
Country of ResidenceSwitzerland
Correspondence AddressBundesstrasse 5 Postfach 4513
Ch-6304 Zug
Switzerland
Director NameCraig Alec Donovan Fortunato
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2011)
RoleBarrister-At-Law
Country of ResidenceGibraltar
Correspondence AddressMontagu Pavilion 6-10 Queensway
Gibraltar
Director NameMr Paul Anthony Mackings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Hall
Tees Valley
TS22 5NF

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Bernicia Consultants LTD
99.01%
Ordinary A
1 at £1John Hall
0.99%
Ordinary

Financials

Year2014
Net Worth£26,838
Cash£26,837

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
15 December 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
15 December 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 101
(5 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 101
(5 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 101
(5 pages)
7 January 2015Appointment of Sir John Hall as a director on 20 November 2014 (2 pages)
7 January 2015Termination of appointment of Paul Anthony Mackings as a director on 20 November 2014 (1 page)
7 January 2015Termination of appointment of Paul Anthony Mackings as a director on 20 November 2014 (1 page)
7 January 2015Appointment of Sir John Hall as a director on 20 November 2014 (2 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 101
(5 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 101
(5 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 101
(5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 101
(5 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 101
(5 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 101
(5 pages)
30 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
30 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
16 October 2012Register(s) moved to registered office address (1 page)
16 October 2012Register(s) moved to registered office address (1 page)
16 October 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
16 October 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
3 October 2012Registered office address changed from , 55 Baker Street, London, W1U 7EU, United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from , 55 Baker Street, London, W1U 7EU, United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from , 55 Baker Street, London, W1U 7EU, United Kingdom on 3 October 2012 (1 page)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 September 2011Resolutions
  • RES13 ‐ Proposed xfer of shareholding only article 49 waived xfer in accordance with article 48 14/09/2011
(1 page)
19 September 2011Resolutions
  • RES13 ‐ Proposed xfer of shareholding only article 49 waived xfer in accordance with article 48 14/09/2011
(1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Register(s) moved to registered inspection location (1 page)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Register(s) moved to registered inspection location (1 page)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
30 March 2011Termination of appointment of Craig Fortunato as a director (1 page)
30 March 2011Termination of appointment of Craig Fortunato as a director (1 page)
30 March 2011Appointment of Paul Mackings as a director (2 pages)
30 March 2011Appointment of Paul Mackings as a director (2 pages)
30 March 2011Termination of appointment of Sebastien Moerman as a director (1 page)
30 March 2011Termination of appointment of Sebastien Moerman as a director (1 page)
7 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2010Solvency statement dated 02/12/10 (2 pages)
7 December 2010Statement by directors (2 pages)
7 December 2010Statement by directors (2 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 101
(4 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 101
(4 pages)
7 December 2010Solvency statement dated 02/12/10 (2 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 101
(4 pages)
1 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,500,101
(4 pages)
1 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,500,101
(4 pages)
25 November 2010Director's details changed for Sebastien Moerman on 1 October 2009 (2 pages)
25 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Sebastien Moerman on 1 October 2009 (2 pages)
25 November 2010Director's details changed for Sebastien Moerman on 1 October 2009 (2 pages)
25 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
12 October 2010Statement by directors (1 page)
12 October 2010Statement of capital on 12 October 2010
  • GBP 101
(4 pages)
12 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 October 2010Statement by directors (1 page)
12 October 2010Solvency statement dated 27/09/10 (1 page)
12 October 2010Statement of capital on 12 October 2010
  • GBP 101
(4 pages)
12 October 2010Solvency statement dated 27/09/10 (1 page)
12 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,500,101
(3 pages)
23 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,500,101
(3 pages)
23 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,500,101
(3 pages)
23 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,500,101
(3 pages)
15 September 2010Statement of capital on 15 September 2010
  • GBP 101
(4 pages)
15 September 2010Statement of capital on 15 September 2010
  • GBP 101
(4 pages)
10 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 September 2010Statement by directors (2 pages)
10 September 2010Solvency statement dated 06/09/10 (2 pages)
10 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 September 2010Statement by directors (2 pages)
10 September 2010Solvency statement dated 06/09/10 (2 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
21 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 January 2010Statement of capital on 21 January 2010
  • GBP 101
(4 pages)
21 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 January 2010Statement by directors (1 page)
21 January 2010Statement by directors (1 page)
21 January 2010Solvency statement dated 28/12/09 (1 page)
21 January 2010Statement of capital on 21 January 2010
  • GBP 101
(4 pages)
21 January 2010Solvency statement dated 28/12/09 (1 page)
4 January 2010Registered office address changed from , 41 Chalton Street, London, NW1 1JD on 4 January 2010 (1 page)
4 January 2010Registered office address changed from , 41 Chalton Street, London, NW1 1JD on 4 January 2010 (1 page)
4 January 2010Registered office address changed from , 41 Chalton Street, London, NW1 1JD on 4 January 2010 (1 page)
24 December 2009Memorandum and Articles of Association (37 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2009Memorandum and Articles of Association (37 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,600,101
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,600,101
(2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 101
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 101
(2 pages)
6 November 2009Appointment of Craig Alec Donovan Fortunato as a director (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Appointment of Craig Alec Donovan Fortunato as a director (2 pages)
28 September 2009Appointment terminated director andrew davis (1 page)
28 September 2009Appointment terminated director andrew davis (1 page)
25 September 2009Director appointed sebastien moerman (1 page)
25 September 2009Director appointed sebastien moerman (1 page)
7 September 2009Incorporation (17 pages)
7 September 2009Incorporation (17 pages)