Company NameDiamondgrade Limited
Company StatusDissolved
Company Number03142901
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaryl John West
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 01 March 2005)
RoleTrainee Programmer
Correspondence Address41 Barnfield Road
Belvedere
Kent
DA17 5PJ
Director NameJohn West
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 01 March 2005)
RoleAnalyst Programmer
Correspondence Address22 Chilver Street
Greenwich
London
SE10 0RH
Secretary NameJohn West
NationalityBritish
StatusClosed
Appointed29 January 1996(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 01 March 2005)
RoleAnalyst Programmer
Correspondence Address22 Chilver Street
Greenwich
London
SE10 0RH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSunnymead
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 November 2004First Gazette notice for compulsory strike-off (1 page)
18 November 2003Strike-off action suspended (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Registered office changed on 06/04/01 from: 41 barnfield road belvedere kent DA17 5PJ (1 page)
13 June 2000Strike-off action suspended (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
1 February 1998Return made up to 02/01/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 May 1997Return made up to 02/01/97; full list of members (6 pages)
22 May 1996Ad 21/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 1996Accounting reference date notified as 31/01 (1 page)
19 February 1996Director resigned (2 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996New secretary appointed;new director appointed (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Registered office changed on 19/02/96 from: 41 barnfield road belvedere kent DA17 5PJ (1 page)
12 February 1996Registered office changed on 12/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 January 1996Incorporation (24 pages)