Company NameDiamond Jewellery Boutique Ltd
DirectorsHarel Mordechai Kuzi and Joseph Kuzi
Company StatusDissolved
Company Number05083820
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameHarel Mordechai Kuzi
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Drake House
4 Victory Place
London
E14 8BG
Secretary NameJoseph Kuzi
NationalityDeutche
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address101 King Henry Road
London
NW3 3QX
Director NameJoseph Kuzi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDeutche
StatusCurrent
Appointed01 October 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 6 months
RoleManager
Correspondence Address101 King Henry Road
London
NW3 3QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThonrtonrones Llp
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2007Dissolved (1 page)
10 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2007Registered office changed on 14/02/07 from: 112B high road ilford essex IG1 1BY (1 page)
12 February 2007Appointment of a voluntary liquidator (1 page)
12 February 2007Statement of affairs (4 pages)
12 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 25/03/05; full list of members (7 pages)
4 November 2004New director appointed (2 pages)
13 September 2004Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
25 March 2004Incorporation (9 pages)