Company NameDiamond Waste Ltd
Company StatusDissolved
Company Number07012644
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Ray Wells
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 30 May 2017)
RoleWaste Management
Country of ResidenceUnited Kingdom
Correspondence Address13 - 17
High Beech Road
Loughton
Essex
IG10 4BN
Director NamePaul James Kelly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thurlow Gardens
Ilford
Essex
IG6 2UU
Director NameMr Tom Wells
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dukes Avenue
Theydon Bois Epping
Essex
CM16 7HG
Director NameMr Jason Bailey
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(4 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 15 March 2010)
RoleWaste Management
Country of ResidenceEngland
Correspondence AddressUnit 1 Bow Exchange 5 Yeo Street
Bow
London
E3 3QP
Director NameMr James Ben Jacob Rubin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Bow Exchange 5 Yeo Street
Bow
London
E3 3QP

Contact

Websitewww.diamondwaste.co.uk

Location

Registered Address13 - 17
High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2012
Net Worth-£13,423
Cash£7,916
Current Liabilities£39,912

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2016Termination of appointment of Tom Wells as a director on 25 July 2016 (2 pages)
4 July 2015Voluntary strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
18 October 2014Voluntary strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (3 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(5 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(5 pages)
7 August 2013Termination of appointment of Paul Kelly as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 May 2012Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 3 May 2012 (1 page)
30 April 2012Appointment of Mr Ray Wells as a director (2 pages)
30 April 2012Termination of appointment of James Rubin as a director (1 page)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3
(4 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
17 May 2010Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN Uk on 17 May 2010 (1 page)
22 March 2010Termination of appointment of Jason Bailey as a director (2 pages)
24 February 2010Appointment of Jason Bailey as a director (3 pages)
12 February 2010Appointment of Mr James Ben Jacob Rubin as a director (3 pages)
8 September 2009Incorporation (13 pages)