High Beech Road
Loughton
Essex
IG10 4BN
Director Name | Paul James Kelly |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thurlow Gardens Ilford Essex IG6 2UU |
Director Name | Mr Tom Wells |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dukes Avenue Theydon Bois Epping Essex CM16 7HG |
Director Name | Mr Jason Bailey |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 March 2010) |
Role | Waste Management |
Country of Residence | England |
Correspondence Address | Unit 1 Bow Exchange 5 Yeo Street Bow London E3 3QP |
Director Name | Mr James Ben Jacob Rubin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Bow Exchange 5 Yeo Street Bow London E3 3QP |
Website | www.diamondwaste.co.uk |
---|
Registered Address | 13 - 17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£13,423 |
Cash | £7,916 |
Current Liabilities | £39,912 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2016 | Termination of appointment of Tom Wells as a director on 25 July 2016 (2 pages) |
4 July 2015 | Voluntary strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2014 | Voluntary strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (3 pages) |
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
7 August 2013 | Termination of appointment of Paul Kelly as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 May 2012 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 3 May 2012 (1 page) |
30 April 2012 | Appointment of Mr Ray Wells as a director (2 pages) |
30 April 2012 | Termination of appointment of James Rubin as a director (1 page) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
15 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN Uk on 17 May 2010 (1 page) |
22 March 2010 | Termination of appointment of Jason Bailey as a director (2 pages) |
24 February 2010 | Appointment of Jason Bailey as a director (3 pages) |
12 February 2010 | Appointment of Mr James Ben Jacob Rubin as a director (3 pages) |
8 September 2009 | Incorporation (13 pages) |