Company NameDiamond Components Limited
Company StatusDissolved
Company Number04410994
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameNeil Antony Ellis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBarnsdale
Windmill Road
Bradfield
Essex
CO11 2QS
Secretary NameMr Ben Norton
NationalityBritish
StatusClosed
Appointed15 May 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address243a Wingletye Lane
Hornchurch
Essex
RM11 3BL
Secretary NameLucille Anne Ellis
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBarnsdale
Windmill Road
Bradfield
Essex
CO11 2QS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,496
Cash£95,123
Current Liabilities£143,752

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2009Statement of affairs with form 4.19 (6 pages)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Statement of affairs with form 4.19 (6 pages)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-29
(1 page)
16 July 2009Registered office changed on 16/07/2009 from leytonstone house leytonstone london E11 1HR (1 page)
16 July 2009Registered office changed on 16/07/2009 from leytonstone house leytonstone london E11 1HR (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Return made up to 08/04/08; full list of members (6 pages)
23 July 2008Return made up to 08/04/08; full list of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 August 2007Return made up to 08/04/07; no change of members (6 pages)
29 August 2007Return made up to 08/04/07; no change of members (6 pages)
11 August 2007Registered office changed on 11/08/07 from: barnsdale windmill road, bradfield manningtree essex CO11 2QS (1 page)
11 August 2007Registered office changed on 11/08/07 from: barnsdale windmill road, bradfield manningtree essex CO11 2QS (1 page)
3 October 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
3 October 2006Return made up to 08/04/06; full list of members (6 pages)
3 October 2006Return made up to 08/04/06; full list of members (6 pages)
3 October 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
4 May 2005Return made up to 08/04/05; full list of members (2 pages)
4 May 2005Return made up to 08/04/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 April 2004Return made up to 08/04/04; full list of members (6 pages)
5 April 2004Return made up to 08/04/04; full list of members (6 pages)
19 February 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
19 February 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
30 April 2003Return made up to 08/04/03; full list of members (6 pages)
30 April 2003Return made up to 08/04/03; full list of members (6 pages)
8 February 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
8 February 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: 229 nether street london N3 1NT (1 page)
25 April 2002Registered office changed on 25/04/02 from: 229 nether street london N3 1NT (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
8 April 2002Incorporation (12 pages)
8 April 2002Incorporation (12 pages)