Company NameDiva Hair Teesside Limited
Company StatusDissolved
Company Number07731906
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Judith Watson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr John Watson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
TS10 5SH

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Judith Watson
80.00%
Ordinary
20 at £1Tracey Anne Clark
20.00%
Ordinary

Financials

Year2014
Net Worth-£25,881
Cash£1,081
Current Liabilities£28,366

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
7 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
13 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
31 July 2014Termination of appointment of John Watson as a director on 30 July 2014 (1 page)
31 July 2014Termination of appointment of John Watson as a director on 30 July 2014 (1 page)
31 July 2014Appointment of Mrs Judith Watson as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Mrs Judith Watson as a director on 30 July 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
10 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
10 August 2011Appointment of Mr John Watson as a director (2 pages)
10 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
10 August 2011Appointment of Mr John Watson as a director (2 pages)
8 August 2011Termination of appointment of Elizabeth Davies as a director (1 page)
8 August 2011Termination of appointment of Elizabeth Davies as a director (1 page)
8 August 2011Incorporation (22 pages)
8 August 2011Incorporation (22 pages)