Company NameDiamond Dishwashers Limited
Company StatusDissolved
Company Number08898470
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Kevin Paul Foster
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Paul Edward Frederick Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
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

Shareholders

1 at £1Mr Kevin Paul Foster
50.00%
Ordinary
1 at £1Mr Paul Edward Frederick Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£919
Cash£20,186
Current Liabilities£31,807

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 May 2018Final Gazette dissolved following liquidation (1 page)
22 February 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
29 August 2017Registered office address changed from 10 Western Road Romford Essex RM1 3JT to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 10 Western Road Romford Essex RM1 3JT to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 29 August 2017 (2 pages)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Statement of affairs (8 pages)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Statement of affairs (8 pages)
29 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-14
(1 page)
29 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-14
(1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 2
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 2
(3 pages)
17 February 2014Appointment of Mr Paul Edward Frederick Smith as a director (2 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
(22 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
(22 pages)
17 February 2014Appointment of Mr Paul Edward Frederick Smith as a director (2 pages)