Company NameDiplex Limited
Company StatusDissolved
Company Number00350897
CategoryPrivate Limited Company
Incorporation Date22 March 1939(85 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameErnest Danzig
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(52 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address10 Nascot Place
Watford
Hertfordshire
WD17 4QT
Secretary NameBarbara Daphne Leach
NationalityBritish
StatusClosed
Appointed31 August 1991(52 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address107 Ashfield Avenue
Bushey
Watford
Hertfordshire
WD23 4HJ

Location

Registered Address302-308 Preston Road
Harrow
Middlesex
HA3 0QP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£55,697
Current Liabilities£43,987

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Completion of winding up (1 page)
16 July 2007Order of court to wind up (1 page)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 September 2006Return made up to 31/08/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 September 2005Return made up to 31/08/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 October 2004Return made up to 31/08/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 September 2003Return made up to 31/08/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 February 2002Registered office changed on 06/02/02 from: c/o eversheds senator house 85 queen victoria street london EC4V 4JL (1 page)
14 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(7 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2000Full accounts made up to 30 June 1999 (6 pages)
2 September 1999Return made up to 31/08/99; full list of members (6 pages)
27 May 1999Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/99
(6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 January 1999Registered office changed on 24/01/99 from: c/o frere cholmeley bischoff 4 john carpenter street london EC4Y 0NH (1 page)
11 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 September 1997Return made up to 31/08/97; full list of members (6 pages)
20 August 1997Auditor's resignation (1 page)
20 August 1997Auditor's resignation (1 page)
15 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 September 1996Return made up to 31/08/96; change of members (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
14 December 1995Return made up to 31/08/95; full list of members (6 pages)