Company NameDiamondmark
Company StatusDissolved
Company Number04267733
CategoryPrivate Unlimited Company
Incorporation Date9 August 2001(22 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 August 2001(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed09 August 2001(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 August 2001(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMrs Jane Allen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleHead Of Rewards
Country of ResidenceEngland
Correspondence AddressSymondstone Wishanger Lane
Churt
Farnham
Surrey
GU10 2QL

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1.000k at $12Diamondmark Holdings LTD
100.00%
Ordinary
1 at $12Crosswall Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1
(5 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1
(5 pages)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2017Statement by Directors (1 page)
5 October 2017Statement by Directors (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • USD 12,000,000
(5 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • USD 12,000,000
(5 pages)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • USD 12,000,000
(5 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • USD 12,000,000
(5 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • USD 12,000,000
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • USD 12,000,000
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • USD 12,000,000
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • USD 12,000,000
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 April 2012Appointment of Carl Adrian as a director (3 pages)
23 April 2012Appointment of Carl Adrian as a director (3 pages)
19 April 2012Termination of appointment of Jane Allen as a director (1 page)
19 April 2012Termination of appointment of Jane Allen as a director (1 page)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Statement of company's objects (2 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
23 June 2010Appointment of Jane Allen as a director (3 pages)
23 June 2010Appointment of Jane Allen as a director (3 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 August 2009Return made up to 09/08/09; full list of members (4 pages)
12 August 2009Return made up to 09/08/09; full list of members (4 pages)
5 September 2008Return made up to 09/08/08; full list of members (4 pages)
5 September 2008Return made up to 09/08/08; full list of members (4 pages)
19 August 2008Full accounts made up to 31 December 2007 (14 pages)
19 August 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 October 2007Full accounts made up to 31 December 2006 (14 pages)
14 August 2007Return made up to 09/08/07; full list of members (2 pages)
14 August 2007Return made up to 09/08/07; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
11 August 2006Return made up to 09/08/06; full list of members (3 pages)
11 August 2006Return made up to 09/08/06; full list of members (3 pages)
10 March 2006Memorandum and Articles of Association (30 pages)
10 March 2006Resolutions
  • RES13 ‐ Red share cap 05/12/05
(1 page)
10 March 2006Memorandum and Articles of Association (30 pages)
10 March 2006Resolutions
  • RES13 ‐ Red share cap 05/12/05
(1 page)
22 November 2005Application for reregistration from LTD to UNLTD (3 pages)
22 November 2005Certificate of re-registration from Limited to Unlimited (1 page)
22 November 2005Certificate of re-registration from Limited to Unlimited (1 page)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2005Re-registration of Memorandum and Articles (36 pages)
22 November 2005Members' assent for rereg from LTD to UNLTD (1 page)
22 November 2005Application for reregistration from LTD to UNLTD (3 pages)
22 November 2005Re-registration of Memorandum and Articles (36 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2005Declaration of assent for reregistration to UNLTD (2 pages)
22 November 2005Declaration of assent for reregistration to UNLTD (2 pages)
22 November 2005Members' assent for rereg from LTD to UNLTD (1 page)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
25 August 2005Return made up to 09/08/05; full list of members (7 pages)
25 August 2005Return made up to 09/08/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
9 September 2004Return made up to 09/08/04; full list of members (10 pages)
9 September 2004Return made up to 09/08/04; full list of members (10 pages)
9 October 2003Return made up to 09/08/03; full list of members (7 pages)
9 October 2003Return made up to 09/08/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (10 pages)
8 July 2003Full accounts made up to 31 December 2002 (10 pages)
9 September 2002Return made up to 09/08/02; full list of members (7 pages)
9 September 2002Return made up to 09/08/02; full list of members (7 pages)
22 August 2001Declaration of assistance for shares acquisition (4 pages)
22 August 2001Declaration of assistance for shares acquisition (4 pages)
21 August 2001Ad 14/08/01--------- us$ si [email protected]=65359934 us$ ic 1/65359935 (2 pages)
21 August 2001Ad 14/08/01--------- us$ si [email protected]=65359934 us$ ic 1/65359935 (2 pages)
17 August 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
9 August 2001Incorporation (56 pages)
9 August 2001Incorporation (56 pages)