GOLD DIAMOND D 1 2005 LTD
Status | CONVERTED-CLOSED |
Company No. | FC026325 |
Category | |
Incorporated | 18 Jul 2005 |
Age | 18 years, 10 months, 18 days |
Jurisdiction | United Kingdom |
Dissolution | 07 Feb 2017 |
Years | 7 years, 3 months, 26 days |
SUMMARY
GOLD DIAMOND D 1 2005 LTD is an converted-closed with number FC026325. It was incorporated 18 years, 10 months, 18 days ago, on 18 July 2005 and it was dissolved 7 years, 3 months, 26 days ago, on 07 February 2017. The company address is 171 Main Street 171 Main Street, Road Town, Tortola, British Virgin Islands.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 07 Feb 2017
Category: Dissolution
Type: OSDS01
Branch number: BR008480
Close date: 2017-01-18
Company number: FC026325
Documents
Liquidation winding up overseas
Date: 29 Dec 2016
Category: Insolvency
Type: OSLQ03
Documents
Liquidation appointment of liquidator overseas
Date: 29 Dec 2016
Category: Insolvency
Type: OSLQ01
Documents
Liquidation winding up overseas
Date: 29 Dec 2016
Category: Insolvency
Type: OSLQ03
Documents
Accounts with accounts type full
Date: 16 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 17 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Frank Veenstra
Appointment date: 2015-07-27
Documents
Appoint person director overseas company with name appointment date
Date: 16 Jul 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-03-23
Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi
Documents
Appoint person director overseas company with name appointment date
Date: 05 May 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi
Appointment date: 2015-01-23
Documents
Termination person director overseas company with name termination date
Date: 18 Apr 2015
Action Date: 22 Mar 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2015-03-22
Officer name: Derek Scott White
Documents
Accounts with accounts type full
Date: 31 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change company details by uk establishment overseas company with change details
Date: 15 Apr 2013
Category: Other
Type: OSCH01
Branch number: BR008480
Change date: 2013-03-08
Change details: Wentworth portfolio company a LIMITED
Change type: Name Change
Documents
Change constitutional documents overseas company with date
Date: 04 Apr 2013
Category: Change-of-constitution
Type: OSCC01
Change date: 2013-03-08
Documents
Change company details overseas company
Date: 03 Apr 2013
Category: Other
Type: OSCH02
Change address: Ic Change 08/03/13
Documents
Change of name overseas by resolution with date
Date: 18 Mar 2013
Action Date: 13 Mar 2013
Category: Change-of-name
Type: OSNM01
Change name: Wentworth portfolio company a LIMITED
Change date: 2013-03-13
Documents
Termination person director overseas company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Khadem Alremeithi
Documents
Appoint person director overseas company
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Derek Scott White
Documents
Appoint person director overseas company
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Sultan Ali Ahmed Hamad Aldhaheri
Documents
Appoint person director overseas company
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Khadem Mohamed Matar Mohamed Alremeithi
Documents
Change company details by uk establishment overseas company with change details
Date: 05 Mar 2013
Category: Other
Type: OSCH01
Branch number: BR008480
Change date: 2013-02-15
Change details: Mitre house 160 aldersgate street, london, EC1A 4DD
Change type: Address Change
Documents
Change company details overseas company with change details
Date: 28 Feb 2013
Category: Other
Type: OSCH02
Change address: Sea Meadow House, Blackburne Highway PO Box 16, Road Town, Tortola, British Virgin Islands, Virgin Islands
Change date: 2013-02-15
Documents
Termination person director overseas company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Stephen Bodger
Documents
Legacy
Date: 21 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 21 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change company details by uk establishment overseas company with change details
Date: 06 Feb 2012
Category: Other
Type: OSCH01
Change type: Address Change
Change details: Harold everett wreford, 32 wigmore street, london, W1U 2RP
Change date: 2012-02-01
Branch number: BR008480
Documents
Termination person secretary overseas company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Rachel Cohen
Documents
Termination person director overseas company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Eirik Robson
Documents
Appoint person director overseas company
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Stephen Graham Bodger
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: BR6
Description: BR008480 pa appointed 30/03/07 robson eirik peter throphill grange throphill morpeth northumberland NE61 3QN
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: BR6
Description: BR008480 par terminated 30/03/07 barratt simon charles
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Sec resigned 30/03/07 secman LIMITED
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Sec appointed 30/03/07 cohen rachel london NW4
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 30/03/07 farnell adrian colin
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 30/03/07 castledine trevor vaughan
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 30/03/07 robson eirik peter morpeth NE61
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 30/03/07 moy neal st john
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: BR5
Description: BR008480 address change 30/03/07 whitbread house park street west luton hertfordshire LU1 3BG
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: BR3
Description: Change of address 30/03/07 nemou
Documents
Legacy
Date: 13 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 151106
Documents
Legacy
Date: 30 Aug 2006
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 210406
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Sec appointed 21/04/06 secman LIMITED tortola B.V.I.
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 21/04/06 farnell adrian colin cheltenham GL53 8EF
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 21/04/06 moy neal st john leybourne kent
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 21/04/06 castledine trevor vaughan london SW19 4RF
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 21/04/06 barratt simon charles
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 21/04/06 taljaard desmond louis mildmay
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 21/04/06 jones andrea mary
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 21/04/06 healy john martin
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR4
Description: Sec resigned 21/04/06 petershill secretaries LIMITED
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: BR3
Description: Change of address 21/04/06 akara
Documents
Legacy
Date: 05 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/12/05
Documents
Legacy
Date: 20 Oct 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008480 pr appointed jones andrea mary 26 theberton street london N1 0QX
Documents
Legacy
Date: 20 Oct 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008480 pr appointed healy john martin 65 chipstead street london SW6 3SR
Documents
Legacy
Date: 20 Oct 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008480 pr appointed taljaard desmond louis mildmay 59 crescent west hadley wood hertfordshire EN4 0EQ
Documents
Legacy
Date: 20 Oct 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008480 par appointed barratt simon charles the farmyard pearsons green road brenchley kent TN12 7DE
Documents
Legacy
Date: 20 Oct 2005
Category: Incorporation
Type: BR1-BCH
Description: BR008480 registered
Documents
Legacy
Date: 20 Oct 2005
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,MK2 3HU
Number: | 11120209 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O ARCHER ASSOCIATES CHURCHILL HOUSE,LONDON,NW7 2AS
Number: | 11913569 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACOBS WELL COTTAGE CLAY LANE,GUILDFORD,GU4 7NZ
Number: | 10585830 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BQ
Number: | 06915777 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WATERSIDE,ASHFORD,TN24 0AX
Number: | 11832841 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHUG ESTATE OFFICE,CORWEN,LL21 0EH
Number: | 07852826 |
Status: | ACTIVE |
Category: | Private Limited Company |