Company NameDiamonds In You Enterprise Limited
Company StatusDissolved
Company Number03679183
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 4 months ago)
Dissolution Date16 November 2018 (5 years, 5 months ago)
Previous NamesRefal 546 Limited and PJ's Community Services Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Peter Patrick Reid
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(5 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 16 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Covington Gardens
Norbury
SW16 3SE
Secretary NamePaul Reid
NationalityBritish
StatusClosed
Appointed19 May 1999(5 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 16 November 2018)
RoleCompany Director
Correspondence Address4 Kelvington Close
Shirley
Croydon
CR0 7NU
Director NameMrs Claudine Almalita Reid Mbe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(9 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 16 November 2018)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Covington Gardens
Norbury
SW16 3SE
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameMr Paul Francis Lester
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Vine Avenue
Sevenoaks
TN13 3AH

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2012
Net Worth£188,751
Cash£2,622
Current Liabilities£228,073

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2018Final Gazette dissolved following liquidation (1 page)
16 August 2018Return of final meeting in a members' voluntary winding up (12 pages)
23 November 2017Liquidators' statement of receipts and payments to 18 September 2017 (12 pages)
23 November 2017Liquidators' statement of receipts and payments to 18 September 2017 (12 pages)
28 November 2016Liquidators' statement of receipts and payments to 18 September 2016 (11 pages)
28 November 2016Liquidators' statement of receipts and payments to 18 September 2016 (11 pages)
18 November 2015Liquidators' statement of receipts and payments to 18 September 2015 (10 pages)
18 November 2015Liquidators statement of receipts and payments to 18 September 2015 (10 pages)
18 November 2015Liquidators' statement of receipts and payments to 18 September 2015 (10 pages)
30 September 2014Registered office address changed from Parchmore Place 92a Parchmore Road Thornton Heath Surrey CR7 8LX to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from Parchmore Place 92a Parchmore Road Thornton Heath Surrey CR7 8LX to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 30 September 2014 (2 pages)
26 September 2014Declaration of solvency (3 pages)
26 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-19
(1 page)
26 September 2014Declaration of solvency (3 pages)
26 September 2014Appointment of a voluntary liquidator (1 page)
26 September 2014Appointment of a voluntary liquidator (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(5 pages)
6 March 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(5 pages)
6 March 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 December 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Company name changed pj's community services LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
26 January 2011Change of name notice (2 pages)
26 January 2011Company name changed pj's community services LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
26 January 2011Change of name notice (2 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Director's details changed for Peter Patrick Reid on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Claudine Reid on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Peter Patrick Reid on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Claudine Reid on 11 January 2010 (2 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2009Compulsory strike-off action has been suspended (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2008Return made up to 04/12/08; full list of members (3 pages)
29 December 2008Return made up to 04/12/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2008Return made up to 04/12/07; full list of members (3 pages)
23 July 2008Return made up to 04/12/07; full list of members (3 pages)
22 July 2008Director appointed claudine reid (4 pages)
22 July 2008Director appointed claudine reid (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2007Compulsory strike-off action has been discontinued (1 page)
30 October 2007Compulsory strike-off action has been discontinued (1 page)
7 January 2007Return made up to 04/12/06; full list of members (6 pages)
7 January 2007Return made up to 04/12/06; full list of members (6 pages)
9 August 2006Return made up to 04/12/05; full list of members (6 pages)
9 August 2006Return made up to 04/12/05; full list of members (6 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
3 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 04/12/04; full list of members (6 pages)
6 January 2005Return made up to 04/12/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2003Return made up to 04/12/02; full list of members (6 pages)
17 February 2003Return made up to 04/12/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2001Compulsory strike-off action has been discontinued (1 page)
11 December 2001Compulsory strike-off action has been discontinued (1 page)
7 December 2001Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/12/01
(6 pages)
7 December 2001Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/12/01
(6 pages)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
21 April 2000Return made up to 04/12/99; full list of members (6 pages)
21 April 2000Return made up to 04/12/99; full list of members (6 pages)
25 February 2000Particulars of mortgage/charge (5 pages)
25 February 2000Particulars of mortgage/charge (5 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/05/99
(2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: 1 fleet place london EC4M 7WS (1 page)
9 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 1 fleet place london EC4M 7WS (1 page)
9 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/05/99
(2 pages)
9 June 1999New secretary appointed (2 pages)
4 June 1999Company name changed refal 546 LIMITED\certificate issued on 07/06/99 (3 pages)
4 June 1999Company name changed refal 546 LIMITED\certificate issued on 07/06/99 (3 pages)
4 December 1998Incorporation (20 pages)
4 December 1998Incorporation (20 pages)