Company NameDiatek Automotive Limited
Company StatusDissolved
Company Number08391141
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJustin Beynon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressUnit A2 Claire Road
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY
Secretary NameJustin Beynon
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A2 Claire Road
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitediatekauto.co.uk
Telephone01255 850499
Telephone regionClacton-on-Sea

Location

Registered AddressUnit A2 Claire Road
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Shareholders

1 at £1Justin Beynon
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
20 November 2015Compulsory strike-off action has been suspended (1 page)
20 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
26 November 2013Registered office address changed from 6 the Sparlings Kirby-Le-Soken Frinton on Sea Essex Co13 Ohd United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 6 the Sparlings Kirby-Le-Soken Frinton on Sea Essex Co13 Ohd United Kingdom on 26 November 2013 (1 page)
12 February 2013Appointment of Justin Beynon as a secretary (1 page)
12 February 2013Appointment of Justin Beynon as a director (2 pages)
12 February 2013Appointment of Justin Beynon as a director (2 pages)
12 February 2013Appointment of Justin Beynon as a secretary (1 page)
11 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
11 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
6 February 2013Incorporation (36 pages)
6 February 2013Incorporation (36 pages)