Company NameDioranews Limited
Company StatusDissolved
Company Number03863764
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Previous NameDiora Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStanislas Motte
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Av Foch
Paris
75116
Director NameXavier Gerard
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2000(7 months after company formation)
Appointment Duration23 years, 11 months
RolePortfolio Manager
Correspondence Address21 Boulevard De Beausejour
Paris
75016
Foreign
Director NamePierre Albert Ruquier
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2000(7 months after company formation)
Appointment Duration23 years, 11 months
RoleInformation Director
Correspondence Address1 Sente De La Cauchoiserie
Maule
78580
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 October 1999(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameFrederic Motte
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed07 December 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 May 2004)
RoleCompany Director
Correspondence Address44 Rue De La Tour
Paris
75116
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePPR Interactive Sa (Corporation)
StatusResigned
Appointed28 March 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2002)
Correspondence Address127 Rue De Saussure
Paris
75017
Foreign

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£684,939
Cash£692,047
Current Liabilities£7,108

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 July 2007Dissolved (1 page)
26 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
6 February 2007Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(14 pages)
7 July 2005Registered office changed on 07/07/05 from: minerva house montague close london SE1 9BB (1 page)
1 July 2005Declaration of solvency (3 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Return made up to 19/10/04; full list of members (6 pages)
23 June 2004Director resigned (1 page)
17 December 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
23 October 2003Return made up to 19/10/03; full list of members (8 pages)
11 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
14 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
22 October 2002Full accounts made up to 30 June 2001 (12 pages)
13 June 2002Director resigned (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
4 January 2002Return made up to 19/10/01; change of members (11 pages)
4 September 2001Auditor's resignation (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Nc inc already adjusted 29/07/00 (2 pages)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Full accounts made up to 30 June 2000 (13 pages)
23 April 2001Ad 11/04/01--------- eur si [email protected]=35000 eur ic 125000/160000 (2 pages)
11 January 2001Return made up to 19/10/00; full list of members (8 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
26 June 2000Ad 19/05/00--------- eur si [email protected]=125000 eur ic 0/125000 (4 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
5 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 June 2000£ nc 1000/1 26/05/00 (1 page)
5 June 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
5 June 2000£ nc 1/100001 19/05/00 (1 page)
17 December 1999New director appointed (2 pages)
5 November 1999Registered office changed on 05/11/99 from: e s n property investments LTD inter city house,1 mitchell lane bristol avon BS1 6BU (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
19 October 1999Incorporation (13 pages)