DIAGONAL LIMITED

200 Aldersgate 200 Aldersgate, London, EC1A 4HD
StatusDISSOLVED
Company No.02153353
CategoryPrivate Limited Company
Incorporated07 Aug 1987
Age36 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution10 Jul 2015
Years8 years, 10 months, 7 days

SUMMARY

DIAGONAL LIMITED is an dissolved private limited company with number 02153353. It was incorporated 36 years, 9 months, 10 days ago, on 07 August 1987 and it was dissolved 8 years, 10 months, 7 days ago, on 10 July 2015. The company address is 200 Aldersgate 200 Aldersgate, London, EC1A 4HD.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2015

Action Date: 06 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: C/O Fti Consulting Llp Midtown 322 High Holborn London WC1V 7PB

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Feb 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Jan 2014

Action Date: 07 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-01-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 07 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Aug 2013

Action Date: 13 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-08-13

Documents

View document PDF

Liquidation in administration proposals

Date: 15 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 15 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: the Mansion House Benham Valence Newbury Berks RG20 8LU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 08 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-08

Officer name: Nicholas Paul Grossman

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2012

Action Date: 08 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Paul Grossman

Change date: 2012-01-08

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2011

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-21

Capital : 12,806,696.10 GBP

Documents

View document PDF

Resolution

Date: 30 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Capital

Type: SH19

Date: 2011-12-22

Capital : 1.280670 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/12/11

Documents

View document PDF

Resolution

Date: 22 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Derek Burt

Change date: 2011-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-22

Officer name: Terence William Burt

Documents

View document PDF

Legacy

Date: 14 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 14 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Old address: Profile West 950 Great West Road Brentford Middlesex TW8 9EE

Change date: 2010-10-01

Documents

View document PDF

Auditors resignation company

Date: 08 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Resolution

Date: 02 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Derek Burt

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Millward

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Paul Grossman

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence William Burt

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Paul Grossman

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Chase

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Chase

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Phillips

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Suzanne Gabrielle Chase

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Mrs Suzanne Gabrielle Chase

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Capital

Type: SH19

Capital : 9,132,257 GBP

Date: 2009-11-20

Documents

View document PDF

Certificate capital reduction share premium

Date: 20 Nov 2009

Category: Capital

Sub Category: Certificate

Type: CERT19

Documents

View document PDF

Legacy

Date: 20 Nov 2009

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Emmett

Documents

View document PDF

Resolution

Date: 04 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / suzanne chase / 26/08/2009

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / suzanne chase / 26/08/2009

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael phillips / 11/02/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr guy leighton millward

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael patrick cheere emmett

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin hobbs

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed suzanne gabrielle chase

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs suzanne gabrielle chase

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary steven christophorou

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director eric dodd

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael scott phillips

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr steven richard christophorou

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas sandison

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Miscellaneous

Date: 17 Feb 2006

Category: Miscellaneous

Type: MISC

Description: Cert PLC>private

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 30/06/05

Documents

View document PDF

Resolution

Date: 13 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 13 Oct 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CONNER ENGINEERING LTD

26 BARGRANGE AVENUE,WEST YORKSHIRE,BD18 2AA

Number:03796782
Status:ACTIVE
Category:Private Limited Company

CONTAX SUPPORT LIMITED

58 NEW BEDFORD ROAD,LUTON,LU1 1SH

Number:10577643
Status:ACTIVE
Category:Private Limited Company

MIRRORSTONE LIGHTING LIMITED

21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:07504296
Status:ACTIVE
Category:Private Limited Company

P W ADAPTIONS LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:11628183
Status:ACTIVE
Category:Private Limited Company

PAMPER DAYS LIMITED

1ST FLOOR, THE SYMS BUILDING BUMPERS WAY,CHIPPENHAM,SN14 6LH

Number:08103850
Status:ACTIVE
Category:Private Limited Company

PEMBROKE HOUSE DEVELOPMENTS LTD

609 FISHPONDS ROAD,BRISTOL,BS16 3AA

Number:09838949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source