Company NameDiamond Painting Contractors & Building Services Ltd
Company StatusDissolved
Company Number07914004
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 2 months ago)
Dissolution Date18 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Henry Frostick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
London
E11 2PU
Director NameMs Dawn Charlotte Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleAccounts
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£430
Cash£547
Current Liabilities£363

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
18 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
26 June 2015Liquidators statement of receipts and payments to 27 April 2015 (16 pages)
26 June 2015Liquidators' statement of receipts and payments to 27 April 2015 (16 pages)
26 June 2015Liquidators' statement of receipts and payments to 27 April 2015 (16 pages)
19 May 2014Statement of affairs with form 4.19 (7 pages)
19 May 2014Statement of affairs with form 4.19 (7 pages)
13 May 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 13 May 2014 (2 pages)
12 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2014Appointment of a voluntary liquidator (1 page)
12 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2014Appointment of a voluntary liquidator (1 page)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
22 July 2013Appointment of Mr John Henry Frostick as a director (2 pages)
22 July 2013Termination of appointment of Dawn Davis as a director (1 page)
22 July 2013Termination of appointment of Dawn Davis as a director (1 page)
22 July 2013Appointment of Mr John Henry Frostick as a director (2 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2013 (1 page)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)