Company NameDiamond And Topaz Limited
Company StatusDissolved
Company Number03936006
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameAnthony Amadikwa
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNigerian
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Plumstead Road
London
SE18 7BZ
Secretary NameDermot Curry
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Eastbourne Road
London
E15 3LJ
Director NamePanebi Eradiri
Date of BirthMay 1951 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed18 March 2002(2 years after company formation)
Appointment Duration1 year (resigned 07 April 2003)
RoleFinancial Consultant
Correspondence Address22 Plumstead Road
Woolwich
London
SE18 7BZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address22 Plumstead Road
London
SE18 7BZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,150
Cash£148
Current Liabilities£19,856

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Completion of winding up (1 page)
30 January 2007Order of court to wind up (1 page)
4 July 2006Return made up to 28/02/06; full list of members (2 pages)
24 November 2005Return made up to 28/02/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 March 2004Return made up to 28/02/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 May 2003Director resigned (1 page)
27 May 2002Return made up to 28/02/02; full list of members (6 pages)
4 April 2002New director appointed (2 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 April 2001Return made up to 28/02/01; full list of members (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 22 plumstead road london SE18 7BZ (1 page)
20 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 February 2000Incorporation (17 pages)