Company NameDiack Services Limited
Company StatusDissolved
Company Number03187866
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date30 January 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Mary Sweet
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 May 1996(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 30 January 2001)
RoleAccountant
Correspondence AddressFlat 5 4 Riverdale Gardens
East Twickenham
London
TW1 2BZ
Secretary NameJacqueline Sarah Holt
NationalityBritish
StatusClosed
Appointed13 May 1996(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 30 January 2001)
RoleSystems Accountant
Correspondence AddressLongcroft 12 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressAshley House
18-20 George Street
Richmond
Surrey
TW9 1PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
31 August 2000Application for striking-off (1 page)
13 March 2000Registered office changed on 13/03/00 from: flat 5 4 riverdale gardens east twickenham middlesex TW1 2BZ (1 page)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
18 February 2000Return made up to 18/04/99; no change of members (4 pages)
30 June 1998Full accounts made up to 30 April 1998 (6 pages)
29 June 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Director's particulars changed (1 page)
12 February 1998Full accounts made up to 30 April 1997 (6 pages)
7 July 1997Return made up to 18/04/97; full list of members (6 pages)
31 December 1996Registered office changed on 31/12/96 from: 12 moreton lane bishopstone aylesbury buckinghamshire HP17 8SQ (1 page)
30 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 40 bow lane london EC4M 9DT (1 page)
21 May 1996New director appointed (1 page)
18 April 1996Incorporation (12 pages)