Company NameStar Diamond Company Limited
Company StatusDissolved
Company Number00907493
CategoryPrivate Limited Company
Incorporation Date2 June 1967(56 years, 11 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NamePolished Diamond Distributors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDaniel Adam Rosen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(36 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Milman Road
London
NW6 6EG
Director NameMr David Leopold Bucks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(23 years, 11 months after company formation)
Appointment Duration9 years (resigned 24 May 2000)
RoleDiamond Merchant
Correspondence Address131 Prince Street
Apartment 3
New York
10012 U.S.A
Foreign
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(23 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 April 2004)
RoleDiamond Merchant
Correspondence AddressFlat 1
94 Saffron Hill
London
EC1N 8PT
Director NameLeslie Ferdinand Gluck
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(23 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 24 January 2011)
RoleDiamond Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Cadogan Court
10 Raleigh Close, Hendon
London
NW4 2TD
Director NameMr Peter Ivor Propper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(23 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 17 November 2017)
RoleDiamond Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressForest Corner Bennetts Lane
Burley
Hants
BH24 4AT
Secretary NameMr David Leopold Bucks
NationalityBritish
StatusResigned
Appointed02 May 1991(23 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address134 East 93rd Street
Apartment 3a
New York
10128 U.S.A
Secretary NamePeter Ivor Propper
NationalityBritish
StatusResigned
Appointed02 May 1991(23 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 17 November 2017)
RoleDiamond Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressForest Corner Bennetts Lane
Burley
Ringwood
Hampshire
BH24 4AT
Secretary NameDaniel David Fiszman
NationalityBritish
StatusResigned
Appointed01 December 1997(30 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 April 2004)
RoleDiamond Merchant
Correspondence AddressFlat 1
94 Saffron Hill
London
EC1N 8PT

Contact

Websitewww.stardiamond.com
Telephone020 73999590
Telephone regionLondon

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,947,339
Cash£1,019,498
Current Liabilities£3,020,990

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 May 2018Cessation of Star Diamond & Jewellery Investments Ltd as a person with significant control on 6 April 2016 (1 page)
3 May 2018Notification of Star Group Limited as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Termination of appointment of Peter Ivor Propper as a secretary on 17 November 2017 (1 page)
4 December 2017Termination of appointment of Peter Ivor Propper as a secretary on 17 November 2017 (1 page)
4 December 2017Termination of appointment of Peter Ivor Propper as a director on 17 November 2017 (1 page)
4 December 2017Termination of appointment of Peter Ivor Propper as a director on 17 November 2017 (1 page)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,001,000
(5 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,001,000
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Secretary's details changed for Peter Ivor Propper on 14 April 2014 (1 page)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Secretary's details changed for Peter Ivor Propper on 14 April 2014 (1 page)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Director's details changed for Peter Ivor Propper on 14 April 2014 (2 pages)
27 May 2014Director's details changed for Peter Ivor Propper on 14 April 2014 (2 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Peter Ivor Propper on 2 May 2012 (2 pages)
25 June 2012Secretary's details changed for Peter Ivor Propper on 2 May 2012 (2 pages)
25 June 2012Director's details changed for Peter Ivor Propper on 2 May 2012 (2 pages)
25 June 2012Secretary's details changed for Peter Ivor Propper on 2 May 2012 (2 pages)
25 June 2012Secretary's details changed for Peter Ivor Propper on 2 May 2012 (2 pages)
25 June 2012Director's details changed for Peter Ivor Propper on 2 May 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 5,001,000
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 5,001,000
(3 pages)
21 June 2011Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 21 June 2011 (1 page)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
2 February 2011Termination of appointment of Leslie Gluck as a director (1 page)
2 February 2011Termination of appointment of Leslie Gluck as a director (1 page)
2 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2010Director's details changed for Leslie Ferdinand Gluck on 2 May 2010 (2 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Leslie Ferdinand Gluck on 2 May 2010 (2 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Leslie Ferdinand Gluck on 2 May 2010 (2 pages)
14 May 2009Return made up to 02/05/09; full list of members (4 pages)
14 May 2009Return made up to 02/05/09; full list of members (4 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
19 May 2008Full accounts made up to 31 December 2007 (12 pages)
19 May 2008Full accounts made up to 31 December 2007 (12 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
17 July 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007Full accounts made up to 31 December 2006 (13 pages)
24 May 2007Return made up to 02/05/07; full list of members (2 pages)
24 May 2007Return made up to 02/05/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page)
6 November 2006Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page)
2 October 2006Full accounts made up to 31 December 2005 (14 pages)
2 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 May 2006Return made up to 02/05/06; full list of members (2 pages)
11 May 2006Return made up to 02/05/06; full list of members (2 pages)
14 March 2006Full accounts made up to 24 May 2005 (14 pages)
14 March 2006Full accounts made up to 24 May 2005 (14 pages)
19 December 2005Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
19 December 2005Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
24 May 2005Return made up to 02/05/05; full list of members (2 pages)
24 May 2005Return made up to 02/05/05; full list of members (2 pages)
30 March 2005Full accounts made up to 24 May 2004 (15 pages)
30 March 2005Full accounts made up to 24 May 2004 (15 pages)
19 May 2004Return made up to 02/05/04; full list of members (8 pages)
19 May 2004Return made up to 02/05/04; full list of members (8 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
17 March 2004Full accounts made up to 24 May 2003 (18 pages)
17 March 2004Full accounts made up to 24 May 2003 (18 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
23 May 2003Return made up to 02/05/03; full list of members (8 pages)
23 May 2003Return made up to 02/05/03; full list of members (8 pages)
22 March 2003Full accounts made up to 24 May 2002 (19 pages)
22 March 2003Full accounts made up to 24 May 2002 (19 pages)
17 May 2002Return made up to 02/05/02; full list of members (8 pages)
17 May 2002Return made up to 02/05/02; full list of members (8 pages)
25 March 2002Full accounts made up to 24 May 2001 (15 pages)
25 March 2002Full accounts made up to 24 May 2001 (15 pages)
23 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Full accounts made up to 24 May 2000 (14 pages)
27 March 2001Full accounts made up to 24 May 2000 (14 pages)
28 December 2000Company name changed polished diamond distributors li mited\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed polished diamond distributors li mited\certificate issued on 29/12/00 (2 pages)
28 September 2000Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page)
28 September 2000Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Full accounts made up to 24 May 1999 (14 pages)
14 March 2000Full accounts made up to 24 May 1999 (14 pages)
20 May 1999Return made up to 02/05/99; full list of members (11 pages)
20 May 1999Return made up to 02/05/99; full list of members (11 pages)
11 March 1999Full accounts made up to 24 May 1998 (14 pages)
11 March 1999Full accounts made up to 24 May 1998 (14 pages)
16 July 1998Return made up to 02/05/98; full list of members (11 pages)
16 July 1998Return made up to 02/05/98; full list of members (11 pages)
18 March 1998Full accounts made up to 24 May 1997 (14 pages)
18 March 1998Full accounts made up to 24 May 1997 (14 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
19 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 June 1996Return made up to 02/05/96; full list of members (11 pages)
7 June 1996Return made up to 02/05/96; full list of members (11 pages)
25 March 1996Full accounts made up to 24 May 1995 (14 pages)
25 March 1996Full accounts made up to 24 May 1995 (14 pages)
9 June 1995Return made up to 02/05/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 June 1995Return made up to 02/05/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 March 1995Full accounts made up to 24 May 1994 (16 pages)
17 March 1995Full accounts made up to 24 May 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)