DAIVUM GROUP LIMITED

Register to unlock more data on OkredoRegister

DAIVUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06695936

Incorporation date

11/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Amba House 4th Floor Kings Suite, 15 College Road, Harrow, Middx HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2008)
dot icon08/08/2023
Order of court to wind up
dot icon06/10/2020
Registered office address changed from Kavana House Cottons Approach Romford RM7 7LN England to Amba House 4th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA on 2020-10-06
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon29/02/2020
Termination of appointment of Luv Mahendra Nathadwarawala as a director on 2020-02-17
dot icon29/02/2020
Termination of appointment of Kush Mahendra Nathadwarawala as a director on 2020-02-17
dot icon29/02/2020
Termination of appointment of Kalyanee Mahendra Nathadwarawala as a director on 2020-02-17
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon29/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-30
dot icon27/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon31/07/2018
Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to Kavana House Cottons Approach Romford RM7 7LN on 2018-07-31
dot icon30/07/2018
Micro company accounts made up to 2017-09-30
dot icon25/09/2017
Micro company accounts made up to 2016-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon28/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon11/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon28/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/04/2013
Director's details changed for Mahendra Ramdas Nathadwarawala on 2012-10-04
dot icon19/04/2013
Director's details changed for Luv Mahendra Nathadwarawala on 2012-10-04
dot icon19/04/2013
Director's details changed for Kalyanee Mahendra Nathadwarawala on 2012-10-04
dot icon19/04/2013
Secretary's details changed for Mahendra Ramdas Nathadwarawala on 2012-10-04
dot icon19/04/2013
Director's details changed for Kush Mahendra Nathadwarawala on 2012-10-04
dot icon24/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/01/2012
Appointment of Luv Mahendra Nathadwarawala as a director
dot icon15/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon15/09/2011
Registered office address changed from First Floor 428 Green Lanes Palmers Green London N13 5XG on 2011-09-15
dot icon31/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/01/2011
Annual return made up to 2010-09-11 with full list of shareholders
dot icon14/01/2011
Director's details changed for Kush Mahendra Nathadwarawala on 2010-09-11
dot icon14/01/2011
Director's details changed for Mahendra Ramdas Nathadwarawala on 2010-09-11
dot icon14/01/2011
Director's details changed for Kalyanee Mahendra Nathadwarawala on 2010-09-11
dot icon05/10/2010
Registered office address changed from Chp Clifton House Four Elms Road Cardiff CF24 1LE United Kingdom on 2010-10-05
dot icon15/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
Return made up to 11/09/09; full list of members
dot icon11/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
11/09/2020
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2017
dot iconNext account date
30/03/2019
dot iconNext due on
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathadwarawala, Mahendra Ramdas
Director
11/09/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAIVUM GROUP LIMITED

DAIVUM GROUP LIMITED is an(a) Liquidation company incorporated on 11/09/2008 with the registered office located at Amba House 4th Floor Kings Suite, 15 College Road, Harrow, Middx HA1 1BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAIVUM GROUP LIMITED?

toggle

DAIVUM GROUP LIMITED is currently Liquidation. It was registered on 11/09/2008 .

Where is DAIVUM GROUP LIMITED located?

toggle

DAIVUM GROUP LIMITED is registered at Amba House 4th Floor Kings Suite, 15 College Road, Harrow, Middx HA1 1BA.

What does DAIVUM GROUP LIMITED do?

toggle

DAIVUM GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAIVUM GROUP LIMITED?

toggle

The latest filing was on 08/08/2023: Order of court to wind up.