DIAMOND DIRECT LIMITED

Suite 132 Suite 132, London, NW1 7PN
StatusDISSOLVED
Company No.06708588
CategoryPrivate Limited Company
Incorporated26 Sep 2008
Age15 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution07 Mar 2017
Years7 years, 3 months, 12 days

SUMMARY

DIAMOND DIRECT LIMITED is an dissolved private limited company with number 06708588. It was incorporated 15 years, 8 months, 23 days ago, on 26 September 2008 and it was dissolved 7 years, 3 months, 12 days ago, on 07 March 2017. The company address is Suite 132 Suite 132, London, NW1 7PN.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-09

Officer name: Mr Lester David Blaiberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-03

Old address: 32 Silsoe House Park Village East London NW1 7QH

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth ann younger

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed peter younger

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 26/03/2009 from 91 sunnyhill road streatham london SW16 2UG

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mario toufexis

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary parmas LIMITED

Documents

View document PDF

Incorporation company

Date: 26 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITKEN CONSULTANTS LLP

18 HIGH STREET,NORTH FERRIBY,HU14 3JP

Number:OC412139
Status:ACTIVE
Category:Limited Liability Partnership

EURO MARQUES MOTOR CO LIMITED

1875 GREAT WESTERN ROAD,GLASGOW,G13 2YD

Number:SC492426
Status:ACTIVE
Category:Private Limited Company

I H PROPERTIES LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:08694342
Status:ACTIVE
Category:Private Limited Company

ONE4 SOLUTIONS LIMITED

21A SANDYGATE ROAD,SHEFFIELD,S10 5NG

Number:06351407
Status:ACTIVE
Category:Private Limited Company

READY FRIED CHICKEN WD LTD

6 STATION ROAD,WEST DRAYTON,UB7 7BY

Number:10549581
Status:ACTIVE
Category:Private Limited Company

TG QUALITY SERVICES LTD

3 FOSSIL DRIVE,BIRMINGHAM,B45 9PJ

Number:09830972
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