Company NameDurant Diamonds Limited
Company StatusDissolved
Company Number03905263
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameMewsbest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abraham Levy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(3 weeks, 5 days after company formation)
Appointment Duration19 years, 9 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mayfield Gardens
London
NW4 2QA
Director NameMrs Alison Levy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(3 weeks, 5 days after company formation)
Appointment Duration19 years, 9 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mayfield Gardens
London
NW4 2QA
Secretary NameMrs Alison Levy
NationalityBritish
StatusClosed
Appointed07 February 2000(3 weeks, 5 days after company formation)
Appointment Duration19 years, 9 months (closed 19 November 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Mayfield Gardens
London
NW4 2QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Abraham Levy
50.00%
Ordinary
1 at £1Alison Levy
50.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 February 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
13 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 February 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
12 February 2016Register inspection address has been changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
12 February 2016Register(s) moved to registered office address York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
27 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
21 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
14 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
26 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
14 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
16 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
14 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
7 April 2011Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN on 7 April 2011 (1 page)
7 April 2011Company name changed mewsbest LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
25 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Alison Levy on 12 January 2010 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 February 2009Return made up to 12/01/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 12-13 hatton garden london EC1N 8AN (1 page)
15 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
12 February 2008Return made up to 12/01/08; full list of members (2 pages)
17 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 February 2007Return made up to 12/01/07; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 January 2006Return made up to 12/01/06; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 12/01/05; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
21 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
20 January 2004Accounts for a dormant company made up to 31 January 2003 (5 pages)
17 January 2003Return made up to 12/01/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
8 February 2001Return made up to 12/01/01; full list of members (6 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
12 January 2000Incorporation (20 pages)