Company NameDiamond Time Limited
Company StatusDissolved
Company Number01638778
CategoryPrivate Limited Company
Incorporation Date28 May 1982(41 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Colin Davis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration26 years (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameBruce Higham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration9 years (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressHillview
Grants Lane
Wedmore
Somerset
BS28 4EA
Secretary NameMartin Colin Davis
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Meadway
London
NW11 6QH
Secretary NameColin Thomas Stewart
NationalityBritish
StatusResigned
Appointed28 March 1996(13 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1996)
RoleChairman
Correspondence Address127 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HD
Secretary NameColin Thomas Stewart
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(16 years, 5 months after company formation)
Appointment Duration3 days (resigned 29 October 1998)
RoleChairman
Correspondence Address127 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HD
Director NameSimon James Davis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address70a Freegrove Road
London
N7 9RQ
Secretary NameSimon James Davis
NationalityBritish
StatusResigned
Appointed29 October 1998(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address70a Freegrove Road
London
N7 9RQ
Secretary NameGill Davis
NationalityBritish
StatusResigned
Appointed01 January 2004(21 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 November 2013)
RoleCompany Director
Correspondence AddressMaygrove House 67
Maygrove Road
London
NW6 2EG

Contact

Websitesoundnet.net
Email address[email protected]
Telephone020 76448888
Telephone regionLondon

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Martin Colin Davis
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

28 October 1994Delivered on: 1 November 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
28 June 1983Delivered on: 5 July 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Application to strike the company off the register (3 pages)
20 April 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 November 2017Satisfaction of charge 1 in full (1 page)
9 November 2017Satisfaction of charge 2 in full (1 page)
9 November 2017Satisfaction of charge 2 in full (1 page)
9 November 2017Satisfaction of charge 1 in full (1 page)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
12 February 2015Director's details changed for Martin Colin Davis on 31 December 2014 (2 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
12 February 2015Director's details changed for Martin Colin Davis on 31 December 2014 (2 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
21 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 January 2014Director's details changed for Martin Colin Davis on 31 December 2013 (2 pages)
16 January 2014Termination of appointment of Gill Davis as a secretary (1 page)
16 January 2014Termination of appointment of Gill Davis as a secretary (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
16 January 2014Director's details changed for Martin Colin Davis on 31 December 2013 (2 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
13 January 2011Secretary's details changed for Gill Davis on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Martin Colin Davis on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Gill Davis on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Martin Colin Davis on 31 December 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Martin Colin Davis on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Martin Colin Davis on 31 December 2009 (2 pages)
7 June 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
7 June 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
27 March 2008Return made up to 31/12/07; full list of members (3 pages)
27 March 2008Return made up to 31/12/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
8 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 May 2005Return made up to 31/12/04; full list of members (6 pages)
20 May 2005Return made up to 31/12/04; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
11 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
18 July 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
5 July 2002Accounts made up to 30 June 2000 (14 pages)
5 July 2002Accounts made up to 30 June 2000 (14 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
9 March 2002Return made up to 31/12/01; full list of members (7 pages)
9 March 2002Return made up to 31/12/01; full list of members (7 pages)
27 March 2001Accounts made up to 30 June 1999 (13 pages)
27 March 2001Accounts made up to 30 June 1999 (13 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 January 1999Return made up to 31/12/98; full list of members (7 pages)
15 January 1999Return made up to 31/12/98; full list of members (7 pages)
11 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
11 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
27 October 1998Accounts made up to 31 December 1997 (11 pages)
27 October 1998Accounts made up to 31 December 1997 (11 pages)
29 May 1998Accounts made up to 31 December 1995 (14 pages)
29 May 1998Accounts made up to 31 December 1996 (11 pages)
29 May 1998Accounts made up to 31 December 1995 (14 pages)
29 May 1998Accounts made up to 31 December 1996 (11 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
22 January 1997Secretary resigned (1 page)
14 April 1996New secretary appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
2 November 1995Accounts made up to 31 December 1994 (15 pages)
2 November 1995Accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)