Company NameDiamondridge Limited
Company StatusDissolved
Company Number04219881
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameNewincco 49 Limited

Business Activity

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

Directors

Director NameMr Thomas Michael Berrigan
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed31 March 2007(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 26 January 2016)
RoleStock Broker
Country of ResidenceIreland
Correspondence AddressBumbo House
Grangecon
Co. Wicklow
Ireland
Director NameEamonn Gerard Doyle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed30 December 2008(7 years, 7 months after company formation)
Appointment Duration7 years (closed 26 January 2016)
RoleCompany Director
Correspondence Address45 Grosvenor Court
Templeogue 6w
Dublin
Ireland
Director NameMr David Peter Goddard
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed30 December 2008(7 years, 7 months after company formation)
Appointment Duration7 years (closed 26 January 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address29 Beechwood Park
Dublin
6
Ireland
Director NameMr Mark Anthony Carpenter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 26 January 2016)
RoleExecutive
Country of ResidenceJersey
Correspondence AddressStandard Bank House
47-49 La Motte Street
St. Helier
Jersey
JE2 4SZ
Director NameSimon John Peter Grant
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(14 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 26 January 2016)
RoleCompany Director
Country of ResidenceJersey Channel Islands
Correspondence AddressStandard Bank House 47-49 La Motte Street
St Helier
Jersey
JE2 4SZ
Secretary NameWellington House Nominees Limited (Corporation)
StatusClosed
Appointed20 November 2002(1 year, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 26 January 2016)
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameMr Robin Andrew Priest
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(7 months after company formation)
Appointment Duration11 months (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Horbury Crescent
London
W11 3NF
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed19 December 2001(7 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Secretary NameMichael Anthony Wilson
NationalityBritish
StatusResigned
Appointed31 January 2002(8 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alleyn Road
London
SE21 8AL
Director NameMrs Pamela Ann Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCronk Veg
Glen Road
Colby
Isle Of Man
IM9 4PA
Director NameAnn Nicholson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address26 Meadow Crescent
Ashbourne Park Braddan
Douglas
Isle Of Man
IM2 1NJ
Director NamePaul Moore
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressCrofton
West Baldwin
Douglas
Isle Of Man
IM4 5ET
Director NameIan Douglas Mudie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2007)
RoleChartered Accountant
Correspondence Address36 Harcroft Avenue
Douglas
Isle Of Man
IM2 1PD
Director NameMr Ciaran Michael Lawlor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2006(4 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 March 2013)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address18 Woodbourne Square
Douglas
Isle Of Man
IM1 4DE
Director NameAnn Nicholson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2009)
RoleCompany Administrator
Correspondence Address26 Meadow Crescent
Ashbourne Park Braddan
Douglas
Isle Of Man
IM2 1NJ
Director NameMr Brian McKiernan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2008(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 December 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Thormanby Lawns
Howth
Co. Dublin
Ireland
Director NameTony Garry
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2008(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 December 2008)
RoleStock Broker
Correspondence AddressMangerton Westminister Road
Foxrock
Co. Dublin
Director NameMr Stuart Neil Christian
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2011)
RoleChartered Secertary
Country of ResidenceIsle Of Man
Correspondence Address18 Hollin Bank
Tromode Woods Braddan
Douglas
Isle Of Man
IM4 4TT
Director NameMr Paul John Carpenter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2013)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressOne Circular Road
Douglas
Isle Of Man
IM1 1SB
Director NameSteven William Bowen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2014)
RoleExecutive
Country of ResidenceJersey
Correspondence AddressStandard Bank House
47-49 La Motte Street
St. Helier
Jersey
JE2 4SZ
Director NameJanet Kerslake
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2015)
RoleTrust & Fiduciary Services Officer
Country of ResidenceJersey, Channel Islands
Correspondence AddressStandard Bank House 47-49 La Motte Street
St Helier
Jersey
JE2 4SZ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence AddressThird Floor 90 Long Acre
Covent Garden
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Daneswood LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (4 pages)
28 October 2015Application to strike the company off the register (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 August 2015Termination of appointment of Janet Kerslake as a director on 21 July 2015 (2 pages)
3 August 2015Appointment of Simon John Peter Grant as a director on 21 July 2015 (3 pages)
3 August 2015Termination of appointment of Janet Kerslake as a director on 21 July 2015 (2 pages)
3 August 2015Appointment of Simon John Peter Grant as a director on 21 July 2015 (3 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(17 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(17 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 18 May 2014
Statement of capital on 2014-06-09
  • GBP 1
(17 pages)
9 June 2014Termination of appointment of Steven Bowen as a director (2 pages)
9 June 2014Appointment of Janet Kerslake as a director (3 pages)
9 June 2014Appointment of Janet Kerslake as a director (3 pages)
9 June 2014Annual return made up to 18 May 2014
Statement of capital on 2014-06-09
  • GBP 1
(17 pages)
9 June 2014Termination of appointment of Steven Bowen as a director (2 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (16 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (16 pages)
11 April 2013Termination of appointment of Ciaran Lawlor as a director (2 pages)
11 April 2013Termination of appointment of Ciaran Lawlor as a director (2 pages)
11 April 2013Appointment of Mark Anthony Carpenter as a director (3 pages)
11 April 2013Appointment of Steven William Bowen as a director (3 pages)
11 April 2013Appointment of Steven William Bowen as a director (3 pages)
11 April 2013Termination of appointment of Paul Carpenter as a director (2 pages)
11 April 2013Appointment of Mark Anthony Carpenter as a director (3 pages)
11 April 2013Termination of appointment of Paul Carpenter as a director (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (18 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (18 pages)
29 May 2012Termination of appointment of Steven Bowen as a director (2 pages)
29 May 2012Termination of appointment of Steven Bowen as a director (2 pages)
25 July 2011Termination of appointment of Steven Bowen as a director (2 pages)
25 July 2011Termination of appointment of Steven Bowen as a director (2 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (19 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (19 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 March 2011Termination of appointment of Stuart Christian as a director (2 pages)
7 March 2011Termination of appointment of Stuart Christian as a director (2 pages)
14 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2010Appointment of Steven William Bowen as a director (3 pages)
29 July 2010Appointment of Steven William Bowen as a director (3 pages)
19 July 2010Appointment of Mr Paul John Carpenter as a director (3 pages)
19 July 2010Appointment of Mr Paul John Carpenter as a director (3 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (17 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (17 pages)
6 August 2009Registered office changed on 06/08/2009 from 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page)
6 August 2009Registered office changed on 06/08/2009 from, 5TH floor, cannon bridge house, 25 dowgate hill, london, EC4R 2SB (1 page)
21 July 2009Appointment terminated director ann nicholson (1 page)
21 July 2009Director appointed stuart neil christian (2 pages)
21 July 2009Appointment terminated director ann nicholson (1 page)
21 July 2009Director appointed stuart neil christian (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Return made up to 18/05/09; no change of members (7 pages)
8 June 2009Return made up to 18/05/09; no change of members (7 pages)
12 March 2009Director appointed david peter goddard (2 pages)
12 March 2009Appointment terminated director brian mckiernan (1 page)
12 March 2009Appointment terminated director tony garry (1 page)
12 March 2009Appointment terminated director brian mckiernan (1 page)
12 March 2009Director appointed eamonn gerard doyle (2 pages)
12 March 2009Appointment terminated director tony garry (1 page)
12 March 2009Director appointed david peter goddard (2 pages)
12 March 2009Director appointed eamonn gerard doyle (2 pages)
3 June 2008Return made up to 18/05/08; no change of members (8 pages)
3 June 2008Return made up to 18/05/08; no change of members (8 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 April 2008Director appointed brian mckiernan (3 pages)
29 April 2008Director appointed brian mckiernan (3 pages)
29 April 2008Director appointed thomas berrigan (3 pages)
29 April 2008Director appointed tony garry (3 pages)
29 April 2008Director appointed thomas berrigan (3 pages)
29 April 2008Director appointed tony garry (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 June 2007Return made up to 18/05/07; full list of members (7 pages)
3 June 2007Return made up to 18/05/07; full list of members (7 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Secretary's particulars changed (1 page)
26 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
21 April 2006Director resigned (1 page)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(7 pages)
9 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(7 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
28 May 2004Return made up to 18/05/04; full list of members (7 pages)
28 May 2004Return made up to 18/05/04; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
26 June 2003Return made up to 18/05/03; full list of members (7 pages)
26 June 2003Return made up to 18/05/03; full list of members (7 pages)
3 January 2003Registered office changed on 03/01/03 from: 33RD-34TH floor, euston tower 286 euston road, london, NW1 3UQ (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 33RD-34TH floor euston tower 286 euston road london NW1 3UQ (1 page)
3 January 2003New secretary appointed (2 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Particulars of mortgage/charge (7 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
7 August 2002Full accounts made up to 31 December 2001 (11 pages)
7 August 2002Full accounts made up to 31 December 2001 (11 pages)
16 June 2002Return made up to 18/05/02; full list of members (6 pages)
16 June 2002Return made up to 18/05/02; full list of members (6 pages)
10 June 2002Registered office changed on 10/06/02 from: mapeley house, opal drive, fox milne, milton keynes, MK15 0ZR (1 page)
10 June 2002Registered office changed on 10/06/02 from: mapeley house opal drive, fox milne milton keynes MK15 0ZR (1 page)
9 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
9 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
15 February 2002Registered office changed on 15/02/02 from: third floor, 90 long acre, london, WC2E 9TT (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: third floor 90 long acre london WC2E 9TT (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
2 January 2002New director appointed (3 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (3 pages)
27 December 2001Particulars of mortgage/charge (11 pages)
27 December 2001Particulars of mortgage/charge (11 pages)
20 December 2001Company name changed newincco 49 LIMITED\certificate issued on 20/12/01 (2 pages)
20 December 2001Company name changed newincco 49 LIMITED\certificate issued on 20/12/01 (2 pages)
18 May 2001Incorporation (19 pages)
18 May 2001Incorporation (19 pages)