Company NameDiesel Industrial Electrical Spares And Equipment (London) Limited
Company StatusDissolved
Company Number03204019
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 10 months ago)
Dissolution Date22 January 2022 (2 years, 2 months ago)
Previous NameSpeed 5646 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Fell Hunter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(1 day after company formation)
Appointment Duration25 years, 8 months (closed 22 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Harrow Drive
Hornchurch
Essex
RM11 1NT
Secretary NameMrs Alison Hunter
NationalityBritish
StatusResigned
Appointed29 May 1996(1 day after company formation)
Appointment Duration23 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address89 Harrow Drive
Hornchurch
Essex
RM11 1NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitediesel.uk.com
Email address[email protected]
Telephone01708 859625
Telephone regionRomford

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2 at £1Mr Robert Fell Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£351,035
Cash£14,401
Current Liabilities£797,146

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Filing History

27 September 2017Previous accounting period shortened from 1 January 2017 to 30 December 2016 (1 page)
26 September 2017Previous accounting period extended from 31 December 2016 to 1 January 2017 (1 page)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
14 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
1 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
31 May 2011Director's details changed for Mr Robert Fell Hunter on 28 May 2011 (2 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for Mrs Alison Hunter on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Robert Hunter on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Mrs Alison Hunter on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Mrs Alison Hunter on 23 May 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Robert Hunter on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Mr Robert Hunter on 2 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 July 2009Return made up to 28/05/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from units 19&20 thurrock commercial park,purfleet industrial park london road south ockendon essex RM15 4YA (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2008Return made up to 28/05/08; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 June 2007Return made up to 28/05/07; full list of members (2 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 28/05/06; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 28/05/05; full list of members (2 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 28/05/04; full list of members (6 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 June 2002Return made up to 28/05/02; full list of members (6 pages)
25 January 2002Auditor's resignation (1 page)
25 January 2002Auditor's resignation (1 page)
9 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
26 June 2001Return made up to 28/05/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (7 pages)
15 June 2000Return made up to 28/05/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: 159 hillview avenue hornchurch essex RM11 2DL (1 page)
20 September 1999Full accounts made up to 31 December 1998 (7 pages)
28 June 1999Return made up to 28/05/99; no change of members (4 pages)
17 September 1998Full accounts made up to 31 December 1997 (7 pages)
11 June 1998Return made up to 28/05/98; no change of members (4 pages)
2 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1997Return made up to 28/05/97; full list of members (6 pages)
19 June 1997Full accounts made up to 31 December 1996 (7 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
21 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1996Company name changed speed 5646 LIMITED\certificate issued on 12/06/96 (2 pages)
7 June 1996Registered office changed on 07/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
28 May 1996Incorporation (20 pages)