Company NameDiamond Distribution Services Limited
DirectorJohn Edward Smith
Company StatusDissolved
Company Number03236232
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Edward Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Blenheim Drive
Welling
Kent
DA16 3LY
Secretary NameMr John Edward Smith
NationalityBritish
StatusCurrent
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Blenheim Drive
Welling
Kent
DA16 3LY
Director NameRobert Michael Culley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address8a Blenheim Close
Dartford
DA1 3ED
Director NamePerry Booth
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2000)
RoleCompany Director
Correspondence Address196 Halfway Street
Sidcup
Kent
DA15 8DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 November 2001Dissolved (1 page)
15 August 2001Completion of winding up (1 page)
15 September 2000Order of court to wind up (2 pages)
16 June 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
14 September 1999Return made up to 09/08/99; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Ad 30/11/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 August 1998Return made up to 09/08/98; full list of members (6 pages)
10 June 1998Full accounts made up to 31 August 1997 (6 pages)
19 September 1997Return made up to 09/08/97; full list of members (6 pages)
8 September 1996New secretary appointed;new director appointed (2 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996Director resigned (1 page)
9 August 1996Incorporation (20 pages)