Company NameCertificated Diamonds International Limited
Company StatusDissolved
Company Number04395451
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameStevton (No.232) Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Sanjay Kumar Khandelwal
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 53
125 Park Road
London
NW8 7JS
Director NameMr Vivek Khandelwal
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 25 June 2013)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address27a Foxley Lane
Purley
Surrey
CR8 3EH
Secretary NameMr Sanjay Kumar Khandelwal
NationalityBritish
StatusClosed
Appointed24 July 2002(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 53
125 Park Road
London
NW8 7JS
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT

Location

Registered AddressSuite 115-116 100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr Eric Graus
25.00%
Ordinary
1 at £1Mr Sanjay Kumar Khandelwal
25.00%
Ordinary
1 at £1Mr Vivek Khandelwal
25.00%
Ordinary
1 at £1Ronald Schindler
25.00%
Ordinary

Financials

Year2014
Net Worth£1,751
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (3 pages)
1 March 2013Application to strike the company off the register (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Registered office address changed from 3rd Floor Chapel House 18 Hatton Place London EC1N 8RX on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 3Rd Floor Chapel House 18 Hatton Place London EC1N 8RX on 23 July 2012 (1 page)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 4
(5 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 4
(5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Director's details changed for Mr Sanjay Kumar Khandelwal on 11 April 2011 (2 pages)
24 May 2011Director's details changed for Mr Sanjay Kumar Khandelwal on 11 April 2011 (2 pages)
24 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 March 2009Return made up to 15/03/09; full list of members (8 pages)
20 March 2009Return made up to 15/03/09; full list of members (8 pages)
23 October 2008Memorandum of capital following share reduction. Processed 23/10/08. auth sh cap £1,000,000 @ £1. issd and paid up cap 4 ord @£1. (1 page)
23 October 2008Solvency Statement dated 07/10/08 (1 page)
23 October 2008Memorandum of capital following share reduction. Processed 23/10/08. auth sh cap £1,000,000 @ £1. issd and paid up cap 4 ord @£1. (1 page)
23 October 2008Statement by Directors (1 page)
23 October 2008Solvency statement dated 07/10/08 (1 page)
23 October 2008Gbp ic 670004/4 15/10/08 gbp sr 670000@1=670000 (1 page)
23 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2008Statement by directors (1 page)
23 October 2008Gbp ic 670004/4\15/10/08\gbp sr 670000@1=670000\ (1 page)
23 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 April 2008Return made up to 15/03/08; full list of members (8 pages)
9 April 2008Return made up to 15/03/08; full list of members (8 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 15/03/07; full list of members (5 pages)
10 April 2007Return made up to 15/03/07; full list of members (5 pages)
4 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
4 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 15/03/06; full list of members (5 pages)
27 April 2006Return made up to 15/03/06; full list of members (5 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 15/03/05; full list of members (11 pages)
14 April 2005Return made up to 15/03/05; full list of members (11 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2004Return made up to 15/03/04; full list of members (10 pages)
6 May 2004Return made up to 15/03/04; full list of members (10 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 May 2003Return made up to 15/03/03; full list of members (7 pages)
1 May 2003Return made up to 15/03/03; full list of members (7 pages)
17 October 2002Nc inc already adjusted 30/09/02 (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2002Nc inc already adjusted 30/09/02 (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2002Memorandum and Articles of Association (23 pages)
30 July 2002Memorandum and Articles of Association (23 pages)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Ad 24/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 July 2002Secretary resigned;director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Secretary resigned;director resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
22 July 2002Company name changed stevton (no.232) LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed stevton (no.232) LIMITED\certificate issued on 22/07/02 (2 pages)
15 March 2002Incorporation (32 pages)