Lincoln's Inn
London
WC2A 3TH
Secretary Name | Mr David Leopold Bucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(41 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 134 East 93rd Street Apartment 3a New York 10128 U.S.A |
Director Name | Mr David Leopold Bucks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(42 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 24 May 2000) |
Role | Diamond Merchant |
Correspondence Address | 131 Prince Street Apartment 3 New York 10012 U.S.A Foreign |
Director Name | Daniel David Fiszman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(42 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 April 2004) |
Role | Diamond Merchant |
Correspondence Address | Flat 1 94 Saffron Hill London EC1N 8PT |
Director Name | Mr Peter Ivor Propper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(42 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 17 November 2017) |
Role | Diamond Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Forest Corner Bennetts Lane Burley Ringwood Hampshire BH24 4AT |
Secretary Name | Peter Ivor Propper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(42 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 17 November 2017) |
Role | Diamond Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Forest Corner Bennetts Lane Burley Ringwood Hampshire BH24 4AT |
Secretary Name | Daniel David Fiszman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Flat 1 94 Saffron Hill London EC1N 8PT |
Website | stardiamond.com |
---|---|
Telephone | 020 73999590 |
Telephone region | London |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £176,400 |
Current Liabilities | £607 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2018 | Application to strike the company off the register (3 pages) |
23 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Peter Ivor Propper as a secretary on 17 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Peter Ivor Propper as a secretary on 17 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Peter Ivor Propper as a director on 17 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Peter Ivor Propper as a director on 17 November 2017 (1 page) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Daniel Adam Rosen on 18 February 2016 (2 pages) |
30 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Daniel Adam Rosen on 18 February 2016 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Peter Ivor Propper on 18 February 2015 (2 pages) |
25 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Peter Ivor Propper on 18 February 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Peter Ivor Propper on 18 February 2015 (1 page) |
25 March 2015 | Secretary's details changed for Peter Ivor Propper on 18 February 2015 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Director's details changed for Peter Ivor Propper on 19 February 2012 (2 pages) |
28 March 2012 | Director's details changed for Peter Ivor Propper on 19 February 2012 (2 pages) |
28 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Secretary's details changed for Peter Ivor Propper on 19 February 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Peter Ivor Propper on 19 February 2012 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 24 May 2011 (1 page) |
23 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page) |
25 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
21 February 2006 | Accounts for a small company made up to 24 May 2005 (7 pages) |
21 February 2006 | Accounts for a small company made up to 24 May 2005 (7 pages) |
19 December 2005 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
19 December 2005 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
24 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
22 March 2005 | Accounts for a small company made up to 24 May 2004 (7 pages) |
22 March 2005 | Accounts for a small company made up to 24 May 2004 (7 pages) |
19 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Accounts for a small company made up to 24 May 2003 (7 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Accounts for a small company made up to 24 May 2003 (7 pages) |
23 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
22 March 2003 | Accounts for a small company made up to 24 May 2002 (7 pages) |
22 March 2003 | Accounts for a small company made up to 24 May 2002 (7 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (10 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (10 pages) |
25 March 2002 | Accounts made up to 24 May 2001 (18 pages) |
25 March 2002 | Accounts made up to 24 May 2001 (18 pages) |
17 August 2001 | Return made up to 02/05/01; full list of members
|
17 August 2001 | Return made up to 02/05/01; full list of members
|
27 March 2001 | Full group accounts made up to 24 May 2000 (25 pages) |
27 March 2001 | Full group accounts made up to 24 May 2000 (25 pages) |
16 January 2001 | £ ic 771750/711750 20/12/00 £ sr 60000@1=60000 (1 page) |
16 January 2001 | £ ic 771750/711750 20/12/00 £ sr 60000@1=60000 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
28 December 2000 | Company name changed star diamond company LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed star diamond company LIMITED\certificate issued on 29/12/00 (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
6 June 2000 | Return made up to 14/05/00; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 14/05/00; full list of members
|
21 March 2000 | Full group accounts made up to 24 May 1999 (26 pages) |
21 March 2000 | Full group accounts made up to 24 May 1999 (26 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (9 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (9 pages) |
24 March 1999 | Full group accounts made up to 24 May 1998 (27 pages) |
24 March 1999 | Full group accounts made up to 24 May 1998 (27 pages) |
16 July 1998 | Return made up to 14/05/98; full list of members (9 pages) |
16 July 1998 | Return made up to 14/05/98; full list of members (9 pages) |
25 March 1998 | Full group accounts made up to 24 May 1997 (25 pages) |
25 March 1998 | Full group accounts made up to 24 May 1997 (25 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
19 June 1997 | Return made up to 14/05/97; full list of members
|
19 June 1997 | Return made up to 14/05/97; full list of members
|
25 March 1997 | Full group accounts made up to 24 May 1996 (26 pages) |
7 June 1996 | Return made up to 14/05/96; full list of members (9 pages) |
7 June 1996 | Return made up to 14/05/96; full list of members (9 pages) |
25 March 1996 | Full group accounts made up to 24 May 1995 (26 pages) |
25 March 1996 | Full group accounts made up to 24 May 1995 (26 pages) |
19 June 1995 | Return made up to 14/05/95; full list of members
|
19 June 1995 | Return made up to 14/05/95; full list of members
|
17 March 1995 | Full group accounts made up to 24 May 1994 (26 pages) |
17 March 1995 | Full group accounts made up to 24 May 1994 (26 pages) |
28 June 1994 | Return made up to 14/05/94; full list of members
|
23 March 1994 | Full group accounts made up to 24 May 1993 (23 pages) |
23 June 1993 | Return made up to 14/05/93; full list of members (8 pages) |
2 April 1993 | Full group accounts made up to 24 May 1992 (23 pages) |
13 July 1992 | Return made up to 14/05/92; full list of members
|
12 May 1992 | Full group accounts made up to 24 May 1991 (22 pages) |
4 June 1991 | Return made up to 14/05/91; full list of members (9 pages) |
21 May 1991 | Full group accounts made up to 24 May 1990 (21 pages) |
26 June 1990 | Return made up to 14/05/90; full list of members (6 pages) |
9 May 1990 | Accounts made up to 24 May 1989 (20 pages) |
22 November 1989 | New secretary appointed (2 pages) |
22 November 1989 | Return made up to 21/06/89; full list of members (5 pages) |
22 June 1989 | Accounts made up to 24 May 1988 (20 pages) |
1 December 1988 | Return made up to 01/06/88; full list of members (6 pages) |
27 June 1988 | Accounts made up to 24 May 1987 (19 pages) |
2 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1988 | Return made up to 19/06/87; full list of members (10 pages) |
21 September 1987 | Full group accounts made up to 24 May 1986 (17 pages) |
2 June 1987 | Return made up to 07/04/86; full list of members (9 pages) |
9 February 1987 | Accounts made up to 24 May 1985 (16 pages) |