Company NameEuro-Diam Limited
Company StatusDissolved
Company Number01110606
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

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

Directors

Secretary NameRenee Laub
NationalityBritish
StatusClosed
Appointed28 May 2009(36 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address20 Exeter Road
London
NW2 4SP
Director NameMr David Lamb
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(45 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Exeter Road
London
NW2 4SP
Director NameMr Theodore Laub
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 1 month after company formation)
Appointment Duration26 years, 9 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Exeter Road
London
NW2 4SP
Secretary NameTeresa Gunning
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years, 1 month after company formation)
Appointment Duration16 years, 12 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address31 Edward Close
Chafford Hundred
Essex
RM16 6GZ

Location

Registered Address39 Long Acre
London
WC2E 9LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

153k at £1Diahold Corp.
66.67%
Ordinary
76.5k at £1Mr Theodore Laub
33.33%
Ordinary

Financials

Year2014
Net Worth£366,241
Cash£102,736
Current Liabilities£8,269

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

4 November 1981Delivered on: 10 November 1981
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and f uture including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

8 October 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 April 2020Registered office address changed from 7 st Johns Road Harrow Middlesex HA1 2EY to Third Floor 24 Chiswell Street London EC1Y 4YX on 6 April 2020 (1 page)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
2 October 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Termination of appointment of Theodore Laub as a director on 26 March 2019 (1 page)
16 April 2019Appointment of Mr David Lamb as a director on 26 March 2019 (2 pages)
16 April 2019Notification of David Lamb as a person with significant control on 26 March 2019 (2 pages)
20 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
20 June 2018Notification of Theodore Laub as a person with significant control on 7 June 2016 (2 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 229,500
(6 pages)
15 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 229,500
(6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 229,500
(4 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 229,500
(4 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 229,500
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 229,500
(4 pages)
7 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 229,500
(4 pages)
7 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 229,500
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
10 December 2012Director's details changed for Theodore Laub on 28 November 2012 (2 pages)
10 December 2012Secretary's details changed for Renee Laub on 28 November 2012 (2 pages)
10 December 2012Director's details changed for Theodore Laub on 28 November 2012 (2 pages)
10 December 2012Secretary's details changed for Renee Laub on 28 November 2012 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Renee Laub on 26 May 2010 (1 page)
15 July 2010Secretary's details changed for Renee Laub on 26 May 2010 (1 page)
15 July 2010Director's details changed for Theodore Laub on 26 May 2010 (2 pages)
15 July 2010Director's details changed for Theodore Laub on 26 May 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 July 2009Return made up to 06/06/09; full list of members (3 pages)
31 July 2009Return made up to 06/06/09; full list of members (3 pages)
29 July 2009Appointment terminated secretary teresa gunning (1 page)
29 July 2009Secretary appointed renee laub (2 pages)
29 July 2009Appointment terminated secretary teresa gunning (1 page)
29 July 2009Secretary appointed renee laub (2 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 July 2008Return made up to 06/06/08; no change of members (3 pages)
23 July 2008Return made up to 06/06/08; no change of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 July 2007Return made up to 06/06/07; no change of members (2 pages)
4 July 2007Return made up to 06/06/07; no change of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 June 2006Return made up to 06/06/06; full list of members (2 pages)
28 June 2006Return made up to 06/06/06; full list of members (2 pages)
16 June 2006Return made up to 06/06/05; full list of members (2 pages)
16 June 2006Return made up to 06/06/05; full list of members (2 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 July 2004Return made up to 06/06/04; full list of members (6 pages)
12 July 2004Return made up to 06/06/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
11 May 2004Amended accounts made up to 31 July 2002 (10 pages)
11 May 2004Amended accounts made up to 31 July 2002 (10 pages)
13 June 2003Return made up to 06/06/03; full list of members (6 pages)
13 June 2003Return made up to 06/06/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
25 February 2003Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
25 February 2003Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
30 September 2002Accounts for a small company made up to 31 July 2001 (7 pages)
30 September 2002Accounts for a small company made up to 31 July 2001 (7 pages)
19 June 2001Return made up to 06/06/01; full list of members (6 pages)
19 June 2001Return made up to 06/06/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 December 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2000Registered office changed on 15/09/00 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
15 September 2000Registered office changed on 15/09/00 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
29 June 1999Return made up to 06/06/99; full list of members (6 pages)
29 June 1999Return made up to 06/06/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
27 August 1998Return made up to 06/06/98; no change of members (4 pages)
27 August 1998Return made up to 06/06/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
12 June 1997Return made up to 06/06/97; full list of members (7 pages)
12 June 1997Return made up to 06/06/97; full list of members (7 pages)
10 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
10 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
8 August 1996Return made up to 06/06/96; full list of members (7 pages)
8 August 1996Return made up to 06/06/96; full list of members (7 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 June 1995Return made up to 06/06/95; change of members (7 pages)
26 June 1995Return made up to 06/06/95; change of members (7 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
5 September 1973Company name changed\certificate issued on 05/09/73 (2 pages)
5 September 1973Company name changed\certificate issued on 05/09/73 (2 pages)
27 April 1973Incorporation (13 pages)
27 April 1973Incorporation (13 pages)