Company NameDiamante Geezer Ltd
Company StatusDissolved
Company Number04364712
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan John Greenhalgh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(same day as company formation)
RoleJournalist
Correspondence Address2 Percy Street
London
W1T 1DD
Secretary NameKrista Madden
NationalityBritish
StatusClosed
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lancaster Court
Newman Street
London
W1P 3PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Maresfield Gardens
Hampstead
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
28 June 2005Return made up to 01/02/05; full list of members (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 891 finchley road london NW11 8RR (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 March 2004Return made up to 01/02/04; full list of members (6 pages)
11 January 2004Secretary's particulars changed (1 page)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 June 2003Ad 01/02/02--------- £ si 99@1 (2 pages)
28 May 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
2 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)