Company NameDiamonds By Andrew Stuarts Limited
Company StatusDissolved
Company Number09035973
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 12 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameStuart Charles Radmore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleDiamond Mounter
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMr Stuart Robert Radmore
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleComputer Specialist
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
Director NameSuzanne Radmore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
Essex
IG10 4BN

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Stuart Charles Radmore
33.33%
Ordinary
50 at £1Stuart Robert Radmore
33.33%
Ordinary
50 at £1Suzanne Radmore
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,829
Cash£4,510
Current Liabilities£6,339

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (1 page)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
21 September 2018Director's details changed for Stuart Charles Radmore on 20 September 2018 (2 pages)
18 September 2018Director's details changed for Stuart Robert Radmore on 18 September 2018 (2 pages)
18 September 2018Change of details for Mr Stuart Robert Radmore as a person with significant control on 18 September 2018 (2 pages)
7 June 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
3 April 2018Termination of appointment of Suzanne Radmore as a director on 20 March 2018 (1 page)
20 March 2018Cessation of Suzanne Radmore as a person with significant control on 20 March 2018 (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 September 2017Director's details changed for Stuart Robert Radmore on 1 July 2017 (2 pages)
12 September 2017Director's details changed for Stuart Robert Radmore on 1 July 2017 (2 pages)
27 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
27 June 2017Notification of Suzanne Radmore as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Stuart Charles Radmore as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
27 June 2017Notification of Stuart Charles Radmore as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Stuart Robert Radmore as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Suzanne Radmore as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Stuart Robert Radmore as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 150
(5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 150
(5 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 150
(5 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 150
(5 pages)
1 October 2014Director's details changed for Stuart Robert Radmore on 12 May 2014
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation
(1 page)
1 October 2014Director's details changed for Stuart Robert Radmore on 12 May 2014
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation
(1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 150

Statement of capital on 2014-05-12
  • GBP 150
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 01/10/2014 as it was factually inaccurate or was derived from something factually inaccurate
(29 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 150

Statement of capital on 2014-05-12
  • GBP 150
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 01/10/2014 as it was factually inaccurate or was derived from something factually inaccurate
(29 pages)