Company NameIndusmond (Diamond Tools) Limited
Company StatusDissolved
Company Number00355927
CategoryPrivate Limited Company
Incorporation Date12 August 1939(84 years, 9 months ago)
Dissolution Date30 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLady Sally Greengross
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(62 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameMrs Claire Dacam
StatusClosed
Appointed28 August 2018(79 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 30 September 2020)
RoleCompany Director
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Alfred Finer
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(52 years, 9 months after company formation)
Appointment Duration10 years (resigned 09 May 2002)
RoleManager
Correspondence AddressFlat 15 Regency House
269 Regents Park Road
London
N3 3JZ
Director NameSir Alan David Greengross
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(52 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chelwood House
Gloucester Square
London
W2 2SZ
Secretary NameSir Alan David Greengross
NationalityBritish
StatusResigned
Appointed27 April 1992(52 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dawson Place
London
W2 4TD
Secretary NameMr Alfred Finer
NationalityBritish
StatusResigned
Appointed23 March 1999(59 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence AddressFlat 15 Regency House
269 Regents Park Road
London
N3 3JZ
Secretary NameLady Sally Greengross
NationalityBritish
StatusResigned
Appointed09 May 2002(62 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chelwood House
Gloucester Square
London
W2 2SZ

Contact

Telephone020 77067640
Telephone regionLondon

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

664 at £1Sir Alan David Greengross
100.00%
Ordinary

Financials

Year2014
Net Worth£924,962
Cash£879,321
Current Liabilities£38,283

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

28 January 1988Delivered on: 4 February 1988
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-28 lancaster rd, new barnet, hertfordshre.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 October 1985Delivered on: 23 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Memfagimal works, lancaster road, l/b of barnet title no. Ngl 9022.
Outstanding

Filing History

30 September 2020Final Gazette dissolved following liquidation (1 page)
30 June 2020Return of final meeting in a members' voluntary winding up (10 pages)
20 November 2019Registered office address changed from 32 Chelwood House Gloucester Square London W2 2SZ to Brentmead House Britannia Road London N12 9RU on 20 November 2019 (2 pages)
19 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-24
(1 page)
19 November 2019Declaration of solvency (5 pages)
19 November 2019Appointment of a voluntary liquidator (3 pages)
20 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
5 September 2018Appointment of Mrs Claire Dacam as a secretary on 28 August 2018 (2 pages)
5 September 2018Termination of appointment of Alan David Greengross as a director on 28 August 2018 (1 page)
5 September 2018Cessation of Alan David Greengross as a person with significant control on 28 August 2018 (1 page)
5 September 2018Notification of Sally Greengross as a person with significant control on 28 August 2018 (2 pages)
5 September 2018Termination of appointment of Sally Greengross as a secretary on 28 August 2018 (1 page)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 664
(4 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 664
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 664
(4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 664
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 664
(4 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 664
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 May 2012Director's details changed for Sir Alan David Greengross on 1 January 2012 (2 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Lady Sally Greengross on 1 January 2012 (2 pages)
24 May 2012Secretary's details changed for Lady Sally Greengross on 1 January 2012 (1 page)
24 May 2012Director's details changed for Sir Alan David Greengross on 1 January 2012 (2 pages)
24 May 2012Director's details changed for Sir Alan David Greengross on 1 January 2012 (2 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Lady Sally Greengross on 1 January 2012 (2 pages)
24 May 2012Director's details changed for Lady Sally Greengross on 1 January 2012 (2 pages)
24 May 2012Secretary's details changed for Lady Sally Greengross on 1 January 2012 (1 page)
24 May 2012Secretary's details changed for Lady Sally Greengross on 1 January 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
11 April 2011Registered office address changed from 9 Dawson Place London W2 4TD on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 9 Dawson Place London W2 4TD on 11 April 2011 (1 page)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 June 2009Return made up to 27/04/09; full list of members (3 pages)
9 June 2009Return made up to 27/04/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 May 2008Return made up to 27/04/08; full list of members (3 pages)
15 May 2008Return made up to 27/04/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 May 2007Return made up to 27/04/07; full list of members (2 pages)
16 May 2007Return made up to 27/04/07; full list of members (2 pages)
15 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
19 May 2006Return made up to 27/04/06; full list of members (2 pages)
19 May 2006Return made up to 27/04/06; full list of members (2 pages)
5 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
5 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
27 April 2005Return made up to 27/04/05; full list of members (2 pages)
27 April 2005Return made up to 27/04/05; full list of members (2 pages)
29 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
29 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
19 April 2004Return made up to 27/04/04; full list of members (7 pages)
19 April 2004Return made up to 27/04/04; full list of members (7 pages)
19 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
13 June 2003Return made up to 27/04/03; full list of members (7 pages)
13 June 2003Return made up to 27/04/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
9 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
9 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
3 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Return made up to 27/04/02; full list of members (7 pages)
18 June 2002Return made up to 27/04/02; full list of members (7 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002Secretary resigned;director resigned (1 page)
31 May 2001Return made up to 27/04/01; full list of members (6 pages)
31 May 2001Return made up to 27/04/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 September 2000 (11 pages)
28 February 2001Full accounts made up to 30 September 2000 (11 pages)
19 May 2000Return made up to 27/04/00; full list of members (6 pages)
19 May 2000Return made up to 27/04/00; full list of members (6 pages)
10 March 2000Full accounts made up to 30 September 1999 (14 pages)
10 March 2000Full accounts made up to 30 September 1999 (14 pages)
30 September 1999Registered office changed on 30/09/99 from: memfagimal house 26-29 st cross street hatton garden london EC1N 8UJ (1 page)
30 September 1999Full accounts made up to 30 September 1998 (16 pages)
30 September 1999Full accounts made up to 30 September 1998 (16 pages)
30 September 1999Registered office changed on 30/09/99 from: memfagimal house 26-29 st cross street hatton garden london EC1N 8UJ (1 page)
3 September 1999Return made up to 27/04/99; full list of members (6 pages)
3 September 1999Return made up to 27/04/99; full list of members (6 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
22 June 1998Return made up to 27/04/98; no change of members (5 pages)
22 June 1998Return made up to 27/04/98; no change of members (5 pages)
8 April 1998Full accounts made up to 30 September 1997 (12 pages)
8 April 1998Full accounts made up to 30 September 1997 (12 pages)
17 July 1997Return made up to 27/04/97; full list of members (6 pages)
17 July 1997Return made up to 27/04/97; full list of members (6 pages)
4 July 1997Full accounts made up to 30 September 1996 (13 pages)
4 July 1997Full accounts made up to 30 September 1996 (13 pages)
30 June 1996Accounts for a small company made up to 30 September 1995 (13 pages)
30 June 1996Accounts for a small company made up to 30 September 1995 (13 pages)
13 June 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (13 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (13 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 May 1995Return made up to 27/04/95; no change of members (4 pages)
11 May 1995Return made up to 27/04/95; no change of members (4 pages)
29 June 1994Accounts for a small company made up to 30 September 1993 (13 pages)
29 June 1994Accounts for a small company made up to 30 September 1993 (13 pages)
2 August 1993Full accounts made up to 30 September 1992 (14 pages)
2 August 1993Full accounts made up to 30 September 1992 (14 pages)
21 May 1992Full accounts made up to 30 September 1991 (8 pages)
21 May 1992Full accounts made up to 30 September 1991 (8 pages)
18 September 1991Full accounts made up to 30 September 1990 (6 pages)
18 September 1991Full accounts made up to 30 September 1990 (6 pages)
28 November 1990Full accounts made up to 30 September 1989 (6 pages)
28 November 1990Full accounts made up to 30 September 1989 (6 pages)
12 August 1939Incorporation (19 pages)
12 August 1939Incorporation (19 pages)