Company NameInternational Diamond Advisory Services Limited
Company StatusDissolved
Company Number04215446
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameNancy Early
NationalityBritish
StatusClosed
Appointed11 July 2006(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 09 October 2018)
RoleAdministrator
Correspondence AddressDen Heuvelt 2 Apartment 3
B-2530 Boechout
Belgium
Director NameMr David Antony Elliot
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameJohn Charles Lawrence
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKasteelstraat 48
2000 Antwerp
Belgium
Secretary NameNorman Roderic Baker
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleGeologist
Correspondence Address18 Darlington Place
Bath
Somerset
BA2 6BX
Director NameMr Stuart Robert Elliot
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(12 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeads Paddock Church Lane
Stoke Poges
Bucks
SL2 4PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mr David Antony Elliott
100.00%
Ordinary

Financials

Year2014
Turnover£72,006
Gross Profit£72,006
Net Worth£37,423
Cash£21,397
Current Liabilities£8,707

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
16 July 2018Application to strike the company off the register (3 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
13 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
13 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
8 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
6 June 2014Secretary's details changed for Nancy Early on 31 December 2012 (1 page)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Secretary's details changed for Nancy Early on 31 December 2012 (1 page)
26 March 2014Termination of appointment of Stuart Elliot as a director (1 page)
26 March 2014Appointment of Mr David Antony Elliot as a director (2 pages)
26 March 2014Termination of appointment of Stuart Elliot as a director (1 page)
26 March 2014Appointment of Mr David Antony Elliot as a director (2 pages)
18 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
18 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
19 November 2013Termination of appointment of John Lawrence as a director (1 page)
19 November 2013Appointment of Mr Stuart Robert Elliot as a director (2 pages)
19 November 2013Termination of appointment of John Lawrence as a director (1 page)
19 November 2013Appointment of Mr Stuart Robert Elliot as a director (2 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Nancy Early on 11 May 2010 (1 page)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for John Charles Lawrence on 11 May 2010 (2 pages)
25 May 2010Secretary's details changed for Nancy Early on 11 May 2010 (1 page)
25 May 2010Director's details changed for John Charles Lawrence on 11 May 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
11 June 2009Return made up to 11/05/09; full list of members (3 pages)
11 June 2009Return made up to 11/05/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
13 May 2008Return made up to 11/05/08; full list of members (3 pages)
13 May 2008Return made up to 11/05/08; full list of members (3 pages)
10 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
10 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
11 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
18 May 2007Return made up to 11/05/07; full list of members (2 pages)
18 May 2007Return made up to 11/05/07; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
25 October 2006Registered office changed on 25/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 July 2006Return made up to 11/05/06; full list of members (6 pages)
24 July 2006Return made up to 11/05/06; full list of members (6 pages)
13 September 2005Return made up to 11/05/05; full list of members (6 pages)
13 September 2005Return made up to 11/05/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 July 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 August 2003Registered office changed on 08/08/03 from: c/o phillipa stedman & co 21 napier place london W14 8LG (1 page)
8 August 2003Registered office changed on 08/08/03 from: c/o phillipa stedman & co 21 napier place london W14 8LG (1 page)
4 June 2003Return made up to 11/05/03; full list of members (6 pages)
4 June 2003Return made up to 11/05/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
8 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
8 August 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
11 May 2001Incorporation (20 pages)
11 May 2001Incorporation (20 pages)