Company NameDiablo Design Limited
Company StatusDissolved
Company Number03488991
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameSanctuary Graphics Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleExecutive Director Business Af
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Beach
Courtenay Terrace
Hove
East Sussex
BN3 2WF
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 13 November 2001)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Director NameMr Paul Anthony Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Hartford Road
Bexley
Kent
DA5 1NL
Director NameMr David Michael Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Marine Parade
Penarth
South Glamorgan
CF64 3BG
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
8 June 2001Application for striking-off (1 page)
30 May 2001Full accounts made up to 30 September 2000 (11 pages)
19 January 2001Return made up to 06/01/01; full list of members (7 pages)
10 November 2000Director resigned (1 page)
19 October 2000New director appointed (3 pages)
16 May 2000Full accounts made up to 30 September 1999 (11 pages)
28 January 2000Return made up to 06/01/00; full list of members (7 pages)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops briodge road london W2 6BB (1 page)
22 June 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 30 September 1998 (11 pages)
3 February 1999Return made up to 06/01/99; full list of members (9 pages)
4 September 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
19 August 1998Director's particulars changed (1 page)
6 February 1998New director appointed (3 pages)
6 February 1998New director appointed (3 pages)
21 January 1998Company name changed sanctuary graphics LIMITED\certificate issued on 22/01/98 (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (1 page)
6 January 1998Incorporation (13 pages)