Company NameDiamond Assessment Solutions Limited
Company StatusDissolved
Company Number09108250
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameDiamond Assessment Solutions Suite 7 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Trudy Sullivan
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2017(2 years, 7 months after company formation)
Appointment Duration9 months (closed 31 October 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 7 North Wing Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Secretary NameMr David Lewis Laurence Scollay
StatusClosed
Appointed01 February 2017(2 years, 7 months after company formation)
Appointment Duration9 months (closed 31 October 2017)
RoleCompany Director
Correspondence AddressSuite 7 North Wing Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Adam Paul Winmill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Adams House
The High
Harlow
Essex
CM20 1BA

Location

Registered AddressSuite 7 North Wing Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Adam Winmill
100.00%
Ordinary

Financials

Year2014
Net Worth£1,487
Cash£4,583
Current Liabilities£3,096

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
18 July 2017Appointment of Ms Trudy Sullivan as a director on 1 February 2017 (2 pages)
18 July 2017Appointment of Ms Trudy Sullivan as a director on 1 February 2017 (2 pages)
27 June 2017Notification of Trudy Sullivan as a person with significant control on 1 February 2017 (2 pages)
27 June 2017Notification of Trudy Sullivan as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Trudy Sullivan as a person with significant control on 1 February 2017 (2 pages)
11 May 2017Director's details changed (2 pages)
11 May 2017Termination of appointment of Adam Paul Winmill as a director on 1 February 2017 (1 page)
11 May 2017Director's details changed (2 pages)
11 May 2017Appointment of Mr David Lewis Laurence Scollay as a secretary on 1 February 2017 (2 pages)
11 May 2017Termination of appointment of Adam Paul Winmill as a director on 1 February 2017 (1 page)
11 May 2017Appointment of Mr David Lewis Laurence Scollay as a secretary on 1 February 2017 (2 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2014Company name changed diamond assessment solutions suite 7 LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Company name changed diamond assessment solutions suite 7 LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)