Company NameBlue Diamond Services Limited
Company StatusDissolved
Company Number01006142
CategoryPrivate Limited Company
Incorporation Date29 March 1971(53 years, 1 month ago)
Dissolution Date4 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Harvey Louis Alexander
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(19 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechburn
Southview Road
Pinner
Middlesex
HA5 3XZ
Secretary NameMr Anthony Andrew McNamara
NationalityBritish
StatusClosed
Appointed31 October 2008(37 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 04 July 2016)
RoleCompany Director
Correspondence Address103 Silk Mill Road
Watford
Hertfordshire
WD19 4TW
Director NameMark Samson Alexander
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 June 2008)
RoleCompany Director
Correspondence AddressFox End
Nugents Park
Hatch End
Middlesex
HA5 5RA
Secretary NameMark Samson Alexander
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 June 2008)
RoleCompany Director
Correspondence AddressFox End
Nugents Park
Hatch End
Middlesex
HA5 5RA
Director NameChristopher Anthony Howard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1998(26 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2005)
RoleOperations Director
Correspondence AddressHighfiled House Highfileds
Melbourne
Derby
Derbyshire
DE73 1DG
Director NameAnthony Berry
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(28 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address11 Carew Way
Watford
Hertfordshire
WD1 5BG
Director NameMr Martin Robert Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(33 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ
Director NameMr Robert Frank Goldstein
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(34 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Nightingale Close
Radlett
Hertfordshire
WD7 8NT
Secretary NameMr Robert Frank Goldstein
NationalityBritish
StatusResigned
Appointed02 June 2008(37 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nightingale Close
Radlett
Hertfordshire
WD7 8NT

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Gross Profit£208,238
Net Worth£7,394
Cash£37,603
Current Liabilities£1,426,120

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
4 April 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
17 June 2015Liquidators' statement of receipts and payments to 19 April 2015 (12 pages)
17 June 2015Liquidators statement of receipts and payments to 19 April 2015 (12 pages)
17 June 2015Liquidators' statement of receipts and payments to 19 April 2015 (12 pages)
6 June 2014Liquidators statement of receipts and payments to 19 April 2014 (12 pages)
6 June 2014Liquidators' statement of receipts and payments to 19 April 2014 (12 pages)
6 June 2014Liquidators' statement of receipts and payments to 19 April 2014 (12 pages)
17 June 2013Liquidators' statement of receipts and payments to 19 April 2013 (11 pages)
17 June 2013Liquidators' statement of receipts and payments to 19 April 2013 (11 pages)
17 June 2013Liquidators statement of receipts and payments to 19 April 2013 (11 pages)
1 June 2012Liquidators statement of receipts and payments to 19 April 2012 (11 pages)
1 June 2012Liquidators' statement of receipts and payments to 19 April 2012 (11 pages)
1 June 2012Liquidators' statement of receipts and payments to 19 April 2012 (11 pages)
10 June 2011Liquidators' statement of receipts and payments to 19 April 2011 (12 pages)
10 June 2011Liquidators' statement of receipts and payments to 19 April 2011 (12 pages)
10 June 2011Liquidators statement of receipts and payments to 19 April 2011 (12 pages)
16 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Statement of affairs with form 4.19 (9 pages)
27 April 2010Registered office address changed from Alexander House 106 Pembroke Road Ruisliip Middlesex HA4 8NW on 27 April 2010 (2 pages)
27 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2010Registered office address changed from Alexander House 106 Pembroke Road Ruisliip Middlesex HA4 8NW on 27 April 2010 (2 pages)
27 April 2010Statement of affairs with form 4.19 (9 pages)
27 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2010Appointment of a voluntary liquidator (1 page)
5 February 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
7 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 30 September 2008 (19 pages)
30 October 2009Total exemption full accounts made up to 30 September 2008 (19 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 November 2008Secretary appointed anthony mcnamara (1 page)
4 November 2008Appointment terminated director and secretary robert goldstein (1 page)
4 November 2008Appointment terminated director and secretary robert goldstein (1 page)
4 November 2008Secretary appointed anthony mcnamara (1 page)
22 October 2008Return made up to 30/09/08; full list of members (5 pages)
22 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 October 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
7 October 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
4 June 2008Appointment terminated director and secretary mark alexander (1 page)
4 June 2008Appointment terminated director and secretary mark alexander (1 page)
4 June 2008Secretary appointed robert frank goldstein (2 pages)
4 June 2008Secretary appointed robert frank goldstein (2 pages)
2 April 2008Appointment terminated director martin hunt (1 page)
2 April 2008Appointment terminated director martin hunt (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Return made up to 30/09/07; no change of members (8 pages)
9 October 2007Return made up to 30/09/07; no change of members (8 pages)
26 September 2007Accounts for a medium company made up to 30 September 2006 (21 pages)
26 September 2007Accounts for a medium company made up to 30 September 2006 (21 pages)
5 December 2006Accounts for a medium company made up to 30 September 2005 (23 pages)
5 December 2006Accounts for a medium company made up to 30 September 2005 (23 pages)
19 October 2006Return made up to 30/09/06; full list of members (8 pages)
19 October 2006Return made up to 30/09/06; full list of members (8 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Group of companies' accounts made up to 30 September 2004 (28 pages)
3 January 2006Group of companies' accounts made up to 30 September 2004 (28 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
17 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 January 2005Registered office changed on 12/01/05 from: 105A hoe street walthamstow london E17 4SA (1 page)
12 January 2005Registered office changed on 12/01/05 from: 105A hoe street walthamstow london E17 4SA (1 page)
27 October 2004Return made up to 30/09/04; full list of members (6 pages)
27 October 2004Return made up to 30/09/04; full list of members (6 pages)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2004Full accounts made up to 30 September 2003 (22 pages)
4 August 2004Full accounts made up to 30 September 2003 (22 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
12 June 2004Particulars of mortgage/charge (5 pages)
12 June 2004Particulars of mortgage/charge (5 pages)
9 December 2003Secretary's particulars changed;director's particulars changed (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Return made up to 30/09/03; full list of members (6 pages)
9 December 2003Return made up to 30/09/03; full list of members (6 pages)
9 December 2003Secretary's particulars changed;director's particulars changed (1 page)
9 December 2003Director resigned (1 page)
4 November 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
4 November 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Aud res (1 page)
3 September 2003Aud res (1 page)
5 June 2003Particulars of mortgage/charge (5 pages)
5 June 2003Particulars of mortgage/charge (5 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2002Auditor's resignation (1 page)
22 December 2002Auditor's resignation (1 page)
1 November 2002Return made up to 30/09/02; full list of members (6 pages)
1 November 2002Return made up to 30/09/02; full list of members (6 pages)
16 August 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
16 August 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
31 October 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
31 October 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
25 October 2001Return made up to 30/09/01; full list of members (6 pages)
25 October 2001Return made up to 30/09/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 September 1999 (9 pages)
30 April 2001Accounts for a small company made up to 30 September 1999 (9 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 30/09/00; full list of members (6 pages)
27 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 February 2000Return made up to 31/12/99; full list of members (9 pages)
24 February 2000Return made up to 31/12/99; full list of members (9 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
26 November 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
26 November 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
10 March 1999Return made up to 31/12/98; no change of members (5 pages)
10 March 1999Return made up to 31/12/98; no change of members (5 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
7 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 December 1997Particulars of mortgage/charge (6 pages)
24 December 1997Particulars of mortgage/charge (6 pages)
18 December 1997Auditor's resignation (1 page)
18 December 1997Auditor's resignation (1 page)
20 October 1997Secretary's particulars changed;director's particulars changed (1 page)
20 October 1997Secretary's particulars changed;director's particulars changed (1 page)
20 October 1997Registered office changed on 20/10/97 from: 1 clerkenwell green london EC1R 0DE (1 page)
20 October 1997Registered office changed on 20/10/97 from: 1 clerkenwell green london EC1R 0DE (1 page)
8 April 1997Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1997Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1997Return made up to 31/12/96; full list of members (6 pages)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1996Full group accounts made up to 31 March 1995 (17 pages)
5 July 1996Full group accounts made up to 31 March 1995 (17 pages)
29 August 1995Registered office changed on 29/08/95 from: 32 queen anne st london W1M 9LB (1 page)
29 August 1995Registered office changed on 29/08/95 from: 32 queen anne st london W1M 9LB (1 page)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
7 August 1995Accounts for a small company made up to 31 March 1994 (10 pages)
7 August 1995Accounts for a small company made up to 31 March 1994 (10 pages)
9 May 1995Particulars of mortgage/charge (8 pages)
9 May 1995Particulars of mortgage/charge (8 pages)
9 May 1995Particulars of mortgage/charge (8 pages)
9 May 1995Particulars of mortgage/charge (8 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
20 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1992Particulars of mortgage/charge (3 pages)
2 January 1992Particulars of mortgage/charge (3 pages)
2 January 1992Particulars of mortgage/charge (3 pages)
2 January 1992Particulars of mortgage/charge (3 pages)
18 October 1991Particulars of mortgage/charge (3 pages)
18 October 1991Particulars of mortgage/charge (3 pages)
17 July 1989Particulars of mortgage/charge (3 pages)
17 July 1989Particulars of mortgage/charge (3 pages)
13 June 1989Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 June 1989Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1971Allotment of shares (2 pages)
30 September 1971Allotment of shares (2 pages)
29 March 1971Incorporation (23 pages)
29 March 1971Incorporation (23 pages)