Company NameDiamond Investigations Limited
Company StatusDissolved
Company Number02647903
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMichael Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Poplars
Bearsden
Glasgow
G61 4SD
Scotland
Secretary NameJanice Elliott
NationalityBritish
StatusClosed
Appointed23 September 1992(1 year after company formation)
Appointment Duration20 years, 3 months (closed 08 January 2013)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Congress Road
Glasgow
G3 8QT
Scotland
Secretary NameMichael Brown
NationalityBritish
StatusClosed
Appointed01 April 1995(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Poplars
Bearsden
Glasgow
G61 4SD
Scotland
Secretary NameMs Stephanie Alexander
NationalityBritish
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleSecretary
Correspondence Address26b Hamilton Street
Airdrie
Lanarkshire
Director NameJanice Elliott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration19 years, 5 months (resigned 17 February 2012)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Congress Road
Glasgow
G3 8QT
Scotland

Location

Registered Address10 Cromwell Place
South Kensington
London
SW7 2JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Michael Brown
99.00%
Ordinary
1 at £1Janice Elliott
1.00%
Ordinary

Financials

Year2014
Net Worth-£171,196
Cash£22
Current Liabilities£198,281

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012Termination of appointment of Janice Elliott as a director on 17 February 2012 (1 page)
23 March 2012Termination of appointment of Janice Elliott as a director on 17 February 2012 (1 page)
25 February 2012Compulsory strike-off action has been suspended (1 page)
25 February 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(5 pages)
21 June 2011Director's details changed for Janice Elliott on 1 October 2009 (2 pages)
21 June 2011Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(5 pages)
21 June 2011Director's details changed for Michael Brown on 1 October 2009 (2 pages)
21 June 2011Director's details changed for Janice Elliott on 1 October 2009 (2 pages)
21 June 2011Director's details changed for Janice Elliott on 1 October 2009 (2 pages)
21 June 2011Director's details changed for Michael Brown on 1 October 2009 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
10 January 2011Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 October 2010Compulsory strike-off action has been suspended (1 page)
28 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
2 December 2008Return made up to 23/09/08; full list of members (4 pages)
2 December 2008Return made up to 23/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Return made up to 23/09/07; full list of members (4 pages)
12 May 2008Return made up to 23/09/07; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 December 2006Return made up to 23/09/06; full list of members (7 pages)
10 December 2006Return made up to 23/09/06; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 September 2005Return made up to 23/09/05; full list of members (7 pages)
30 September 2005Return made up to 23/09/04; full list of members (7 pages)
30 September 2005Return made up to 23/09/05; full list of members (7 pages)
30 September 2005Return made up to 23/09/04; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 March 2005Registered office changed on 14/03/05 from: 53 rodney street, liverpool, L1 9ER (1 page)
14 March 2005Registered office changed on 14/03/05 from: 53 rodney street, liverpool, L1 9ER (1 page)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 October 2003Return made up to 23/09/03; full list of members (7 pages)
18 October 2003Return made up to 23/09/03; full list of members (7 pages)
8 August 2003Registered office changed on 08/08/03 from: the company store LTD., Harrington chambers, 26 north john st, liverpool L2 9RP (1 page)
8 August 2003Registered office changed on 08/08/03 from: the company store LTD., Harrington chambers, 26 north john st, liverpool L2 9RP (1 page)
13 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 October 2002Return made up to 23/09/02; full list of members (7 pages)
23 October 2002Return made up to 23/09/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 November 2001Return made up to 23/09/01; full list of members (7 pages)
26 November 2001Return made up to 23/09/01; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 October 2000Return made up to 23/09/00; change of members (7 pages)
3 October 2000Return made up to 23/09/00; change of members (7 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 October 1999Return made up to 23/09/99; no change of members (4 pages)
18 October 1999Return made up to 23/09/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 December 1998Return made up to 23/09/98; full list of members (6 pages)
30 December 1998Return made up to 23/09/98; full list of members (6 pages)
16 February 1998Full accounts made up to 30 September 1997 (13 pages)
16 February 1998Full accounts made up to 30 September 1997 (13 pages)
14 November 1997Return made up to 23/09/97; no change of members (4 pages)
14 November 1997Return made up to 23/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1997Secretary's particulars changed;director's particulars changed (1 page)
13 March 1997Secretary's particulars changed;director's particulars changed (1 page)
31 January 1997Return made up to 23/09/96; no change of members (4 pages)
31 January 1997Return made up to 23/09/96; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
19 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
22 July 1996Full accounts made up to 30 September 1995 (11 pages)
22 July 1996Full accounts made up to 30 September 1995 (11 pages)
20 March 1996Return made up to 23/09/94; no change of members (4 pages)
20 March 1996Return made up to 23/09/93; no change of members (4 pages)
20 March 1996Return made up to 23/09/93; no change of members (4 pages)
20 March 1996Return made up to 23/09/94; no change of members (4 pages)
6 March 1996Return made up to 23/09/95; full list of members (4 pages)
6 March 1996Return made up to 23/09/95; full list of members (4 pages)
27 February 1996Compulsory strike-off action has been discontinued (1 page)
27 February 1996Compulsory strike-off action has been discontinued (1 page)
19 December 1995First Gazette notice for compulsory strike-off (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
27 July 1993New director appointed (2 pages)
27 July 1993New director appointed (2 pages)
30 September 1991Secretary resigned (2 pages)
30 September 1991Secretary resigned (2 pages)
23 September 1991Incorporation (15 pages)
23 September 1991Incorporation (15 pages)