Company NameDiligram Limited
Company StatusDissolved
Company Number02507504
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Joseph Grimaldi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(1 year, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address7 Steynings Way
London
N12 7LN
Secretary NameMrs Nicola Helen Grimaldi
NationalityBritish
StatusClosed
Appointed30 November 1991(1 year, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address7 Steynings Way
London
N12 7LN

Location

Registered Address1 Kingshill Court
Manor Road
Barnet
EN5 2LB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2014
Turnover£36,813
Cash£828
Current Liabilities£2,762

Accounts

Latest Accounts30 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Application for striking-off (1 page)
27 April 2006Total exemption full accounts made up to 30 May 2005 (11 pages)
23 February 2006Registered office changed on 23/02/06 from: 7 steynings way london N12 7LN (1 page)
3 October 2005Return made up to 15/09/05; full list of members (6 pages)
16 March 2005Total exemption full accounts made up to 30 May 2004 (9 pages)
6 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2004Total exemption full accounts made up to 30 May 2003 (9 pages)
30 September 2003Return made up to 15/09/03; full list of members (6 pages)
22 April 2003Total exemption full accounts made up to 30 May 2002 (9 pages)
8 October 2002Return made up to 15/09/02; full list of members (6 pages)
27 February 2002Total exemption full accounts made up to 30 May 2001 (10 pages)
17 September 2001Return made up to 15/09/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 May 2000 (10 pages)
13 September 2000Return made up to 15/09/00; full list of members (6 pages)
7 June 2000Full accounts made up to 30 May 1999 (11 pages)
10 November 1999Return made up to 15/09/99; no change of members (4 pages)
24 February 1999Full accounts made up to 30 May 1998 (10 pages)
25 September 1998Return made up to 15/09/98; no change of members (4 pages)
11 May 1998Full accounts made up to 30 May 1997 (11 pages)
25 September 1997Return made up to 15/09/97; full list of members (6 pages)
28 February 1997Full accounts made up to 30 May 1996 (20 pages)
24 February 1997Registered office changed on 24/02/97 from: 7 steynings way london N12 7LN (1 page)
8 October 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 08/10/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1996Full accounts made up to 30 May 1995 (14 pages)
5 September 1995Return made up to 15/09/95; no change of members (4 pages)