Company NameDiabolo Marketing Limited
DirectorsSharon Anne Sylvester and Mark Whittaker
Company StatusDissolved
Company Number02916740
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSharon Anne Sylvester
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBlaenpant
Rhydargaeau Road
Carmarthen
SA32 7JJ
Wales
Director NameMark Whittaker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleShop Administrator
Correspondence Address59 Havendale
Hedge End
Southampton
Hampshire
SO30 0FD
Secretary NameSharon Anne Sylvester
NationalityBritish
StatusCurrent
Appointed31 July 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressBlaenpant
Rhydargaeau Road
Carmarthen
SA32 7JJ
Wales
Secretary NameMrs Janet Ann Singleton
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleSecretary
Correspondence Address8 Tordoff Way
Barry
South Glamorgan
CF62 8ET
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 June 2000Dissolved (1 page)
21 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
2 February 1999Statement of affairs (5 pages)
2 February 1999Appointment of a voluntary liquidator (1 page)
18 January 1999Registered office changed on 18/01/99 from: unit 20 bargate shopping centre southampton hampshire SO14 2YB (1 page)
5 August 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
22 May 1997Return made up to 07/04/97; no change of members (4 pages)
25 January 1997Full accounts made up to 30 April 1996 (11 pages)
2 June 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (11 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 13 york place barry south glamorgan CF62 7ED (1 page)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Return made up to 07/04/95; full list of members (6 pages)