Company NameA.H. Diamond & Son Limited
Company StatusDissolved
Company Number02800847
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years ago)
Dissolution Date27 October 2010 (13 years, 5 months ago)
Previous NameBusiness Portfolio Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAlbert Hugh Diamond
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(6 days after company formation)
Appointment Duration17 years, 7 months (closed 27 October 2010)
RoleCompany Director
Correspondence Address6 Babington Court
Orde Hall Street
London
WC1N 3JT
Secretary NameAlbert Hugh Diamond
NationalityBritish
StatusClosed
Appointed16 July 2008(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 October 2010)
RoleCompany Director
Correspondence Address42 Theobalds Road
London
WC1X 8NW
Secretary NamePatricia Ann Diamond
NationalityBritish
StatusResigned
Appointed24 March 1993(6 days after company formation)
Appointment Duration15 years, 3 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address6 Babington Court
Orde Hall Street
London
WC1N 3JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery
Suite 3 Chalkwell Lawns 648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£74,395
Cash£5,006
Current Liabilities£231,418

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2010Final Gazette dissolved following liquidation (1 page)
27 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
15 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 January 2010Liquidators statement of receipts and payments to 19 January 2010 (5 pages)
26 January 2010Liquidators' statement of receipts and payments to 19 January 2010 (5 pages)
23 January 2009Statement of affairs with form 4.19 (6 pages)
23 January 2009Statement of affairs with form 4.19 (6 pages)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-20
(1 page)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2009Appointment of a voluntary liquidator (1 page)
23 January 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Notice of completion of voluntary arrangement (4 pages)
14 January 2009Notice of completion of voluntary arrangement (4 pages)
31 December 2008Registered office changed on 31/12/2008 from 42 theobalds road london WC1X 8NW (1 page)
31 December 2008Registered office changed on 31/12/2008 from 42 theobalds road london WC1X 8NW (1 page)
21 July 2008Secretary appointed albert hugh diamond (2 pages)
21 July 2008Appointment terminated secretary patricia diamond (1 page)
21 July 2008Appointment Terminated Secretary patricia diamond (1 page)
21 July 2008Secretary appointed albert hugh diamond (2 pages)
26 June 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
26 June 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
11 March 2008Return made up to 14/02/08; full list of members (3 pages)
11 March 2008Return made up to 14/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 14/02/07; full list of members (6 pages)
23 April 2007Return made up to 14/02/07; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 March 2006Accounting reference date extended from 30/03/06 to 31/03/06 (1 page)
14 March 2006Accounting reference date extended from 30/03/06 to 31/03/06 (1 page)
6 March 2006Return made up to 14/02/06; full list of members (6 pages)
6 March 2006Return made up to 14/02/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 04/03/05; full list of members (6 pages)
10 March 2005Return made up to 04/03/05; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 April 2004Return made up to 04/03/04; full list of members (6 pages)
27 April 2004Return made up to 04/03/04; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 March 2003Return made up to 04/03/03; full list of members (6 pages)
9 March 2003Return made up to 04/03/03; full list of members (6 pages)
4 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 June 2002Return made up to 18/03/02; full list of members (6 pages)
2 June 2002Return made up to 18/03/02; full list of members (6 pages)
14 June 2001Full accounts made up to 31 March 2001 (7 pages)
14 June 2001Full accounts made up to 31 March 2001 (7 pages)
14 May 2001Return made up to 18/03/01; full list of members (6 pages)
14 May 2001Return made up to 18/03/01; full list of members (6 pages)
10 January 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
10 January 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 March 2000Return made up to 18/03/00; full list of members (6 pages)
15 March 2000Return made up to 18/03/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 April 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1999Return made up to 18/03/99; full list of members (6 pages)
8 March 1999Registered office changed on 08/03/99 from: 18 rosebery avenue london EC1R 4TD (1 page)
8 March 1999Registered office changed on 08/03/99 from: 18 rosebery avenue london EC1R 4TD (1 page)
28 May 1998Accounts for a small company made up to 30 September 1997 (3 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (3 pages)
30 March 1998Return made up to 18/03/98; no change of members (4 pages)
30 March 1998Return made up to 18/03/98; no change of members
  • 363(287) ‐ Registered office changed on 30/03/98
(4 pages)
30 May 1997Registered office changed on 30/05/97 from: 18 rosebery avenue london EC1R 4TD (1 page)
30 May 1997Registered office changed on 30/05/97 from: 18 rosebery avenue london EC1R 4TD (1 page)
19 March 1997Return made up to 18/03/97; full list of members (6 pages)
19 March 1997Return made up to 18/03/97; full list of members (6 pages)
31 December 1996Full accounts made up to 30 September 1995 (9 pages)
31 December 1996Full accounts made up to 30 September 1995 (9 pages)
9 May 1996Return made up to 18/03/96; no change of members (4 pages)
9 May 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1995Return made up to 18/03/95; no change of members (4 pages)
24 May 1995Return made up to 18/03/95; no change of members (4 pages)
7 June 1994Ad 04/11/93--------- £ si 100@1 (2 pages)
7 June 1994Ad 04/11/93--------- £ si 100@1 (2 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 March 1993Incorporation (13 pages)
18 March 1993Incorporation (13 pages)