Company NameDiamond Interior Solutions Llp
Company StatusDissolved
Company NumberOC344017
CategoryLimited Liability Partnership
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date26 August 2018 (5 years, 7 months ago)

Directors

LLP Designated Member NameMrs Diane Maureen Pearce
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Austin Avenue
Bromley
Kent
BR2 8AJ
LLP Designated Member NameMr Stephen John Pearce
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Austin Avenue
Bromley
Kent
BR2 8AJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£6,217
Cash£23,476
Current Liabilities£227,081

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2018Final Gazette dissolved following liquidation (1 page)
8 June 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
26 May 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
25 January 2018Liquidators' statement of receipts and payments to 19 November 2017 (17 pages)
25 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (15 pages)
25 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (15 pages)
20 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (14 pages)
20 January 2016Liquidators statement of receipts and payments to 19 November 2015 (14 pages)
20 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (14 pages)
6 February 2015Liquidators statement of receipts and payments to 19 November 2014 (15 pages)
6 February 2015Liquidators' statement of receipts and payments to 19 November 2014 (15 pages)
6 February 2015Liquidators' statement of receipts and payments to 19 November 2014 (15 pages)
11 December 2013Registered office address changed from 10 Austin Avenue Bromley Kent BR2 8AJ on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from 10 Austin Avenue Bromley Kent BR2 8AJ on 11 December 2013 (2 pages)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Determination (1 page)
27 November 2013Statement of affairs with form 4.19 (5 pages)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Statement of affairs with form 4.19 (5 pages)
27 November 2013Determination (1 page)
18 March 2013Annual return made up to 13 March 2013 (3 pages)
18 March 2013Annual return made up to 13 March 2013 (3 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 13 March 2012 (3 pages)
26 March 2012Annual return made up to 13 March 2012 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 13 March 2011 (3 pages)
18 March 2011Annual return made up to 13 March 2011 (3 pages)
18 March 2011Member's details changed for Diane Maureen Pearce on 18 March 2011 (2 pages)
18 March 2011Member's details changed for Stephen John Pearce on 18 March 2011 (2 pages)
18 March 2011Member's details changed for Diane Maureen Pearce on 18 March 2011 (2 pages)
18 March 2011Member's details changed for Stephen John Pearce on 18 March 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 13 March 2010 (8 pages)
18 March 2010Annual return made up to 13 March 2010 (8 pages)
13 March 2009Incorporation document\certificate of incorporation (3 pages)
13 March 2009Incorporation document\certificate of incorporation (3 pages)