DIVERSITY MARK (N.I.) LTD

Register to unlock more data on OkredoRegister

DIVERSITY MARK (N.I.) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI648334

Incorporation date

28/09/2017

Size

Dormant

Contacts

Registered address

Registered address

41 Arthur Street, C/O Women In Business (Ni) Ltd, Belfast BT1 4GBCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2017)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2025
Voluntary strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon10/06/2025
Application to strike the company off the register
dot icon20/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon19/02/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
Confirmation statement made on 2024-09-27 with no updates
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon18/10/2022
Termination of appointment of Andrea Kathy Sara Mcilroy-Rose as a director on 2021-03-16
dot icon18/10/2022
Termination of appointment of Nichola Robinson as a director on 2021-03-16
dot icon11/05/2022
Appointment of Women in Business Ni Ltd as a director on 2021-03-16
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon24/05/2021
Termination of appointment of Caroline Van Der Feltz as a director on 2021-03-16
dot icon24/05/2021
Termination of appointment of Amanda Lesley Miller as a director on 2021-03-16
dot icon24/05/2021
Termination of appointment of Bryan Stanley Keating as a director on 2021-03-16
dot icon24/05/2021
Termination of appointment of Isabel Ann Jennings as a director on 2021-03-16
dot icon24/05/2021
Termination of appointment of Ray Hutchinson as a director on 2021-03-16
dot icon03/01/2021
Termination of appointment of David Malcolm Mckibbin as a director on 2020-12-08
dot icon03/01/2021
Termination of appointment of David Nicholas Gavaghan as a director on 2020-12-08
dot icon03/01/2021
Termination of appointment of Angela Byrne as a director on 2020-12-08
dot icon16/12/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon11/08/2020
Memorandum and Articles of Association
dot icon11/08/2020
Resolutions
dot icon15/07/2020
Resolutions
dot icon04/06/2020
Appointment of Andrea Mcilroy-Rose as a director on 2020-05-07
dot icon16/01/2020
Appointment of Caroline Van Der Feltz as a director on 2019-11-12
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2019
Termination of appointment of Imelda Mcmillan as a director on 2019-11-12
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon27/03/2019
Appointment of Ms Isabel Ann Jennings as a director on 2019-03-06
dot icon06/12/2018
Notification of a person with significant control statement
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon06/11/2018
Cessation of Imelda Mcmillan as a person with significant control on 2018-03-06
dot icon06/11/2018
Cessation of Roseann Kelly as a person with significant control on 2018-03-06
dot icon04/06/2018
Resolutions
dot icon01/06/2018
Appointment of Mr Ray Hutchinson as a director on 2018-03-06
dot icon18/05/2018
Appointment of Mr David Nicholas Gavaghan as a director on 2018-03-06
dot icon16/05/2018
Director's details changed for Imelda Mcmillan on 2018-05-16
dot icon16/05/2018
Appointment of Mr David Malcolm Mckibbin as a director on 2018-03-06
dot icon16/05/2018
Director's details changed for Ms Roseann Kelly on 2018-05-16
dot icon15/05/2018
Previous accounting period shortened from 2018-09-30 to 2018-03-31
dot icon15/05/2018
Appointment of Amanda Lesley Miller as a director on 2018-03-06
dot icon14/05/2018
Appointment of Ms Nichola Robinson as a director on 2018-03-06
dot icon14/05/2018
Appointment of Angela Byrne as a director on 2018-03-06
dot icon23/04/2018
Appointment of Dr Bryan Stanley Keating as a director on 2018-03-06
dot icon23/04/2018
Registered office address changed from Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland to 41 Arthur Street C/O Women in Business (Ni) Ltd Belfast BT1 4GB on 2018-04-23
dot icon28/09/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.62K
-
0.00
-
-
2021
0
51.62K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

51.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIVERSITY MARK (N.I.) LTD

DIVERSITY MARK (N.I.) LTD is an(a) Dissolved company incorporated on 28/09/2017 with the registered office located at 41 Arthur Street, C/O Women In Business (Ni) Ltd, Belfast BT1 4GB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIVERSITY MARK (N.I.) LTD?

toggle

DIVERSITY MARK (N.I.) LTD is currently Dissolved. It was registered on 28/09/2017 and dissolved on 02/09/2025.

Where is DIVERSITY MARK (N.I.) LTD located?

toggle

DIVERSITY MARK (N.I.) LTD is registered at 41 Arthur Street, C/O Women In Business (Ni) Ltd, Belfast BT1 4GB.

What does DIVERSITY MARK (N.I.) LTD do?

toggle

DIVERSITY MARK (N.I.) LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for DIVERSITY MARK (N.I.) LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.