Company NameDiamond Irons Ltd
Company StatusDissolved
Company Number06636794
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Natalie Danielle Francis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address66c Gore Road
Hackney
London
E9 7HN
Secretary NameMs Michelle Diana Tucker
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Rosebery Avenue
London
N17 9RY
Director NameMs Michelle Diana Tucker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2010)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address29 Rosebery Avenue
London
N17 9RY

Location

Registered Address1st Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

2 at £1Ms Natalie Danielle Francis
100.00%
Ordinary

Financials

Year2014
Net Worth-£64
Cash£21
Current Liabilities£85

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 3 August 2012 (1 page)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 2
(3 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 2
(3 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 2
(3 pages)
3 August 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 3 August 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
1 August 2011Termination of appointment of Michelle Tucker as a director (1 page)
1 August 2011Termination of appointment of Michelle Tucker as a director (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 January 2011Registered office address changed from 50 Church Road Ramsden Heath Billericay Essex CM11 1PA United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 50 Church Road Ramsden Heath Billericay Essex CM11 1PA United Kingdom on 25 January 2011 (1 page)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Ms Natalie Danielle Francis on 3 July 2010 (2 pages)
23 August 2010Director's details changed for Miss Michelle Tucker on 3 July 2010 (2 pages)
23 August 2010Director's details changed for Miss Michelle Tucker on 3 July 2010 (2 pages)
23 August 2010Director's details changed for Miss Michelle Tucker on 3 July 2010 (2 pages)
23 August 2010Director's details changed for Ms Natalie Danielle Francis on 3 July 2010 (2 pages)
23 August 2010Director's details changed for Ms Natalie Danielle Francis on 3 July 2010 (2 pages)
4 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 September 2009Return made up to 03/07/09; full list of members (4 pages)
21 September 2009Return made up to 03/07/09; full list of members (4 pages)
21 September 2009Director appointed miss michelle diana tucker (1 page)
21 September 2009Appointment terminated secretary michelle tucker (1 page)
21 September 2009Registered office changed on 21/09/2009 from 8 sapphire close chadwell heath essex RM8 1UF united kingdom (1 page)
21 September 2009Appointment terminated secretary michelle tucker (1 page)
21 September 2009Registered office changed on 21/09/2009 from 8 sapphire close chadwell heath essex RM8 1UF united kingdom (1 page)
21 September 2009Director appointed miss michelle diana tucker (1 page)
3 July 2008Incorporation (15 pages)
3 July 2008Incorporation (15 pages)