Company NameDiamonds (London) Limited
Company StatusDissolved
Company Number04449117
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEstelle Hannah Freedman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address13 Derwent Avenue
London
NW7 3DY
Secretary NameKevin Edward Reilly
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleJeweller
Correspondence Address91b St John's Park
Blackheath
London
SE3 7JW
Director NameSamuel Murray Freedman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleJeweller
Correspondence Address117 Arnold Crescent
Richmond Hill
Ontario
Lac 3rz
Canada
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Estelle Freedman
90.00%
Ordinary
5 at £1Kevin Reilly
5.00%
Ordinary
5 at £1Samuel Freedman
5.00%
Ordinary

Financials

Year2014
Net Worth£24,490
Cash£2,936
Current Liabilities£59,211

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
10 October 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
30 July 2014Liquidators statement of receipts and payments to 21 May 2014 (7 pages)
30 July 2014Liquidators' statement of receipts and payments to 21 May 2014 (7 pages)
30 July 2014Liquidators' statement of receipts and payments to 21 May 2014 (7 pages)
22 July 2013Liquidators' statement of receipts and payments to 21 May 2013 (8 pages)
22 July 2013Liquidators statement of receipts and payments to 21 May 2013 (8 pages)
22 July 2013Liquidators' statement of receipts and payments to 21 May 2013 (8 pages)
29 May 2012Registered office address changed from 12E Manor Road London N16 5SA on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 12E Manor Road London N16 5SA on 29 May 2012 (2 pages)
28 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2012Appointment of a voluntary liquidator (1 page)
28 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2012Statement of affairs with form 4.19 (6 pages)
28 May 2012Appointment of a voluntary liquidator (1 page)
28 May 2012Statement of affairs with form 4.19 (6 pages)
9 November 2011Compulsory strike-off action has been suspended (1 page)
9 November 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
19 August 2010Director's details changed for Estelle Hannah Freedman on 20 October 2009 (2 pages)
19 August 2010Director's details changed for Estelle Hannah Freedman on 20 October 2009 (2 pages)
19 August 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(4 pages)
19 August 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Appointment terminated director samuel freedman (1 page)
16 September 2009Appointment terminated director samuel freedman (1 page)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 23/05/08; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 February 2009Return made up to 23/05/08; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from 31 hatton garden london EC1N 8DH (1 page)
6 February 2009Registered office changed on 06/02/2009 from 31 hatton garden london EC1N 8DH (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2008Return made up to 23/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2008Return made up to 23/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2008Compulsory strike-off action has been discontinued (1 page)
13 March 2008Compulsory strike-off action has been discontinued (1 page)
12 March 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
12 March 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
23 May 2006Secretary's particulars changed (1 page)
18 July 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
3 August 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
3 August 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 June 2004Return made up to 28/05/04; full list of members (7 pages)
1 June 2004Return made up to 28/05/04; full list of members (7 pages)
24 February 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
24 February 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
5 September 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
28 May 2002Incorporation (12 pages)
28 May 2002Incorporation (12 pages)