London
W1U 7EU
Director Name | Mr John Anthony Deleonardis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2013(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 January 2015) |
Role | Vice President - Tax |
Country of Residence | United States |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Stephen Paul Turner |
---|---|
Status | Closed |
Appointed | 31 March 2013(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 January 2015) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Robert Harper Lees |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991 |
Appointment Duration | 18 years, 11 months (resigned 09 December 2009) |
Role | Company Director |
Correspondence Address | Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG |
Director Name | Stephen Andrew Austen Milne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 1991) |
Role | Computer Manager |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Director Name | Mrs Geraldine Haworth |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | Battlersgreen Cottage Battlersgreen Radlett Herts WD7 8LY |
Director Name | Fiona Rosalind Lees |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 November 2006) |
Role | Marketing Consultant |
Correspondence Address | Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG |
Secretary Name | Timothy Mark Bingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 1991) |
Role | Company Director |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Fiona Rosalind Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG |
Director Name | Mr Richard Andrew Lees |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 79 Threkeld Drive Cattai New South Wales 2756 |
Secretary Name | Robert Harper Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2009) |
Role | Company Director |
Correspondence Address | Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG |
Director Name | William Barker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2009(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2012) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne & Wear NE27 0QF |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne & Wear NE27 0QF |
Secretary Name | Robert Harper Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2012) |
Role | Company Director |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne & Wear NE27 0QF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2009(18 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 February 2010) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
33.8k at £1 | Federal Signal Of Europe Bv Y Cia Sc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Liquidators statement of receipts and payments to 22 August 2014 (7 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (7 pages) |
14 October 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (7 pages) |
14 October 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 January 2014 | Registered office address changed from C/O Victor Products Limited New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from C/O Victor Products Limited New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from C/O Victor Products Limited New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF on 2 January 2014 (2 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Declaration of solvency (4 pages) |
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Resolutions
|
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Declaration of solvency (4 pages) |
16 August 2013 | Appointment of Mr Stephen Paul Turner as a secretary on 31 March 2013 (1 page) |
16 August 2013 | Appointment of Mr Stephen Paul Turner as a secretary on 31 March 2013 (1 page) |
26 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Appointment of Mr John Deleonardis as a director on 31 March 2013 (2 pages) |
5 June 2013 | Appointment of Mr John Deleonardis as a director on 31 March 2013 (2 pages) |
4 June 2013 | Termination of appointment of Stephen Paul Turner as a director on 31 March 2013 (1 page) |
4 June 2013 | Termination of appointment of Stephen Paul Turner as a director on 31 March 2013 (1 page) |
29 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
29 November 2012 | Termination of appointment of William Barker as a director on 29 November 2012 (1 page) |
29 November 2012 | Termination of appointment of William Barker as a director on 29 November 2012 (1 page) |
29 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 September 2012 | Termination of appointment of Robert Harper Lees as a secretary on 4 September 2012 (2 pages) |
19 September 2012 | Termination of appointment of Robert Harper Lees as a secretary on 4 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from The Granary Manor Farm Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB United Kingdom on 19 September 2012 (2 pages) |
19 September 2012 | Termination of appointment of Robert Harper Lees as a secretary on 4 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from The Granary Manor Farm Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB United Kingdom on 19 September 2012 (2 pages) |
12 September 2012 | Company name changed diamond consulting services LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Company name changed diamond consulting services LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Change of name notice (2 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2012 | Registered office address changed from Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for William Barker on 13 May 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Robert Harper Lees on 13 May 2012 (1 page) |
22 May 2012 | Secretary's details changed for Robert Harper Lees on 13 May 2012 (1 page) |
22 May 2012 | Director's details changed for Mr Stephen Paul Turner on 13 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Jennifer Sherman on 13 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG on 22 May 2012 (1 page) |
22 May 2012 | Director's details changed for William Barker on 13 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Stephen Paul Turner on 13 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Jennifer Sherman on 13 May 2012 (2 pages) |
7 November 2011 | (6 pages) |
7 November 2011 | (6 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
2 October 2010 | (7 pages) |
2 October 2010 | (7 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Appointment of Robert Harper Lees as a secretary (3 pages) |
4 March 2010 | Appointment of Robert Harper Lees as a secretary (3 pages) |
22 February 2010 | Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages) |
22 February 2010 | Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 22 February 2010 (2 pages) |
22 February 2010 | Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages) |
22 February 2010 | Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 22 February 2010 (2 pages) |
19 January 2010 | Appointment of Mr Stephen Paul Turner as a director (3 pages) |
19 January 2010 | Appointment of Jennifer Sherman as a director (3 pages) |
19 January 2010 | Appointment of Wb Company Secretaries Limited as a secretary (3 pages) |
19 January 2010 | Appointment of William Barker as a director (3 pages) |
19 January 2010 | Appointment of Jennifer Sherman as a director (3 pages) |
19 January 2010 | Appointment of Mr Stephen Paul Turner as a director (3 pages) |
19 January 2010 | Appointment of Wb Company Secretaries Limited as a secretary (3 pages) |
19 January 2010 | Appointment of William Barker as a director (3 pages) |
10 January 2010 | Registered office address changed from C/O Lancasters Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 10 January 2010 (1 page) |
10 January 2010 | Termination of appointment of Richard Lees as a director (1 page) |
10 January 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
10 January 2010 | Auditor's resignation (1 page) |
10 January 2010 | Registered office address changed from C/O Lancasters Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 10 January 2010 (1 page) |
10 January 2010 | Termination of appointment of Robert Lees as a director (1 page) |
10 January 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
10 January 2010 | Termination of appointment of Robert Lees as a secretary (1 page) |
10 January 2010 | Termination of appointment of Robert Lees as a director (1 page) |
10 January 2010 | Auditor's resignation (1 page) |
10 January 2010 | Termination of appointment of Richard Lees as a director (1 page) |
10 January 2010 | Termination of appointment of Robert Lees as a secretary (1 page) |
21 October 2009 | Full accounts made up to 31 May 2009 (17 pages) |
21 October 2009 | Full accounts made up to 31 May 2009 (17 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
27 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
18 February 2008 | Full accounts made up to 31 May 2007 (17 pages) |
18 February 2008 | Full accounts made up to 31 May 2007 (17 pages) |
16 July 2007 | Return made up to 13/05/07; full list of members (3 pages) |
16 July 2007 | Return made up to 13/05/07; full list of members (3 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
29 June 2006 | Ad 11/03/03--------- £ si [email protected] (2 pages) |
29 June 2006 | Ad 11/03/03--------- £ si [email protected] (2 pages) |
2 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (4 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members
|
20 May 2004 | Return made up to 13/05/04; full list of members
|
19 February 2004 | (6 pages) |
19 February 2004 | (6 pages) |
21 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
24 March 2003 | (5 pages) |
24 March 2003 | (5 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 4 upper high street thame oxfordshire OX9 3ES (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 4 upper high street thame oxfordshire OX9 3ES (1 page) |
22 May 2002 | Return made up to 13/05/02; full list of members
|
22 May 2002 | Return made up to 13/05/02; full list of members
|
20 March 2002 | (6 pages) |
20 March 2002 | (6 pages) |
2 October 2001 | Ad 23/03/01--------- £ si [email protected] (2 pages) |
2 October 2001 | Ad 16/07/01--------- £ si [email protected]=23595 £ ic 28732/52327 (2 pages) |
2 October 2001 | Ad 17/05/01--------- £ si [email protected]=6493 £ ic 52327/58820 (2 pages) |
2 October 2001 | Ad 17/05/01--------- £ si [email protected]=6493 £ ic 52327/58820 (2 pages) |
2 October 2001 | Ad 23/03/01--------- £ si [email protected] (2 pages) |
2 October 2001 | Ad 30/04/01--------- £ si [email protected] (2 pages) |
2 October 2001 | Ad 30/04/01--------- £ si [email protected] (2 pages) |
2 October 2001 | Ad 16/07/01--------- £ si [email protected]=23595 £ ic 28732/52327 (2 pages) |
11 September 2001 | Return made up to 13/05/01; full list of members (8 pages) |
11 September 2001 | Return made up to 13/05/01; full list of members (8 pages) |
27 February 2001 | (5 pages) |
27 February 2001 | (5 pages) |
23 January 2001 | Ad 15/01/01--------- £ si 3552@1=3552 £ ic 4087/7639 (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | Ad 15/01/01--------- £ si 12461@1=12461 £ ic 7639/20100 (2 pages) |
23 January 2001 | Ad 15/01/01--------- £ si 12461@1=12461 £ ic 7639/20100 (2 pages) |
23 January 2001 | Ad 15/01/01--------- £ si 387@1=387 £ ic 3700/4087 (2 pages) |
23 January 2001 | Nc inc already adjusted 15/01/01 (2 pages) |
23 January 2001 | Nc inc already adjusted 15/01/01 (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | Ad 15/01/01--------- £ si 3552@1=3552 £ ic 4087/7639 (2 pages) |
23 January 2001 | Ad 15/01/01--------- £ si 387@1=387 £ ic 3700/4087 (2 pages) |
23 January 2001 | Resolutions
|
21 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
7 December 1999 | (5 pages) |
7 December 1999 | (5 pages) |
24 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
30 October 1998 | (6 pages) |
30 October 1998 | (6 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
6 February 1998 | (6 pages) |
6 February 1998 | (6 pages) |
25 September 1997 | Declaration of mortgage charge released/ceased (2 pages) |
25 September 1997 | Declaration of mortgage charge released/ceased (2 pages) |
10 September 1997 | Particulars of mortgage/charge (6 pages) |
10 September 1997 | Particulars of mortgage/charge (6 pages) |
30 May 1997 | Return made up to 13/05/97; full list of members
|
30 May 1997 | Return made up to 13/05/97; full list of members
|
20 February 1997 | (6 pages) |
20 February 1997 | (6 pages) |
18 February 1997 | £ nc 1000/10000 27/01/97 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Ad 27/01/97--------- £ si 3600@1=3600 £ ic 100/3700 (2 pages) |
18 February 1997 | £ nc 1000/10000 27/01/97 (1 page) |
18 February 1997 | Ad 27/01/97--------- £ si 3600@1=3600 £ ic 100/3700 (2 pages) |
18 February 1997 | Resolutions
|
27 June 1996 | Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1996 | Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 53 high street chinnor oxon OX9 4DJ (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 53 high street chinnor oxon OX9 4DJ (1 page) |
7 June 1996 | Return made up to 13/05/96; full list of members (5 pages) |
7 June 1996 | Return made up to 13/05/96; full list of members (5 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: c/O.seymour taylor & co. 57/61,London road high wycombe bucks. HP11 1BS (1 page) |
6 May 1996 | Registered office changed on 06/05/96 from: c/O.seymour taylor & co. 57/61,London road high wycombe bucks. HP11 1BS (1 page) |
5 February 1996 | (7 pages) |
5 February 1996 | (7 pages) |
26 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
26 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
3 March 1995 | (5 pages) |
3 March 1995 | (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 May 1992 | Return made up to 13/05/92; full list of members (6 pages) |
12 May 1992 | Return made up to 13/05/92; full list of members (6 pages) |
13 June 1991 | Resolutions
|
13 June 1991 | Resolutions
|
30 May 1991 | Company name changed\certificate issued on 30/05/91 (2 pages) |
30 May 1991 | Company name changed\certificate issued on 30/05/91 (2 pages) |
13 May 1991 | Incorporation (17 pages) |
13 May 1991 | Incorporation (17 pages) |