Company NameDiamond Leisure Services Limited
Company StatusDissolved
Company Number04100064
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 5 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Directors

Director NameFareed Dowlatshahi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(5 months after company formation)
Appointment Duration7 months (resigned 01 November 2001)
RoleT Solictor
Correspondence Address59 Cranleigh Gardens
Luton
Bedfordshire
LU3 1LS
Director NameDerek Patrick Freeman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(5 months after company formation)
Appointment Duration2 months (resigned 06 June 2001)
RolePublican
Correspondence Address529 High Road
Wembley
Middlesex
HA0 2DH
Director NameMr Vibhaker Natverlal Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(5 months after company formation)
Appointment Duration2 months (resigned 31 May 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Ebrington Road
Harrow
London
HA3 0LP
Secretary NameMr Vibhaker Natverlal Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(5 months after company formation)
Appointment Duration2 months (resigned 31 May 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Ebrington Road
Harrow
London
HA3 0LP
Secretary NameMr Vibhaker Natverlal Patel
NationalityBritish
StatusResigned
Appointed01 April 2001(5 months after company formation)
Appointment Duration2 months (resigned 31 May 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Ebrington Road
Harrow
London
HA3 0LP
Director NamePaul Brennan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 November 2001)
RoleBar Manager
Correspondence Address43 Church Road
Stanmore
Middlesex
HA7 4AA
Secretary NamePaul Brennan
NationalityBritish
StatusResigned
Appointed06 June 2001(7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 November 2001)
RoleBar Manager
Correspondence Address43 Church Road
Stanmore
Middlesex
HA7 4AA
Director NamePaul Brennan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 05 February 2002)
RoleManager
Correspondence Address529 High Road
Wembley
Middlesex
HA0 2DH
Secretary NamePaul Brennan
NationalityBritish
StatusResigned
Appointed05 December 2001(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 05 February 2002)
RoleManager
Correspondence Address529 High Road
Wembley
Middlesex
HA0 2DH
Director NameMr Vibhaker Natverlal Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 13 February 2003)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address9 Ebrington Road
Harrow
London
HA3 0LP
Secretary NameFareed Dowlatshahi
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 February 2003)
RoleCompany Director
Correspondence Address59 Cranleigh Gardens
Luton
Bedfordshire
LU3 1LS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address529 High Road
Wembley
Middlesex
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
18 February 2003Application for striking-off (1 page)
6 June 2002Return made up to 01/11/01; full list of members (6 pages)
1 June 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
3 May 2002Particulars of mortgage/charge (4 pages)
9 March 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001Secretary resigned;director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 28 the heights northolt middlesex UB5 4BW (1 page)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Director resigned (1 page)
9 April 2001New director appointed (4 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (3 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
1 November 2000Incorporation (10 pages)