Company NameDiamonds & Pearls Enterprises Limited
Company StatusDissolved
Company Number04497393
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDeborah Yvonne Fafalios
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameMark George Fafalios
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameMark George Fafalios
NationalityAmerican
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£94,023
Current Liabilities£94,023

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
28 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(3 pages)
3 August 2010Director's details changed for Deborah Yvonne Fafalios on 29 July 2010 (2 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(3 pages)
3 August 2010Secretary's details changed for Mark George Fafalios on 29 July 2010 (1 page)
3 August 2010Director's details changed for Deborah Yvonne Fafalios on 29 July 2010 (2 pages)
3 August 2010Director's details changed for Mark George Fafalios on 29 July 2010 (2 pages)
3 August 2010Secretary's details changed for Mark George Fafalios on 29 July 2010 (1 page)
3 August 2010Director's details changed for Mark George Fafalios on 29 July 2010 (2 pages)
16 October 2009Director's details changed for Mark George Fafalios on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from 69 the Crescent Epsom Surrey KT18 7LJ on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 69 the Crescent Epsom Surrey KT18 7LJ on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mark George Fafalios on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Deborah Yvonne Fafalios on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Deborah Yvonne Fafalios on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mark George Fafalios on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mark George Fafalios on 16 October 2009 (1 page)
18 September 2009Director's change of particulars / deborah fafalios / 18/09/2009 (1 page)
18 September 2009Director's Change of Particulars / deborah fafalios / 18/09/2009 / Nationality was: usa, now: united states; HouseName/Number was: , now: 69; Street was: 69 the crescent, now: the crescent (1 page)
18 September 2009Director and Secretary's Change of Particulars / mark fafalios / 18/09/2009 / Nationality was: other, now: united states (1 page)
18 September 2009Return made up to 29/07/09; full list of members (4 pages)
18 September 2009Director and secretary's change of particulars / mark fafalios / 18/09/2009 (1 page)
18 September 2009Return made up to 29/07/09; full list of members (4 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2008Return made up to 29/07/08; full list of members (4 pages)
8 September 2008Return made up to 29/07/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2007Return made up to 29/07/07; no change of members (7 pages)
4 September 2007Return made up to 29/07/07; no change of members (7 pages)
16 January 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 January 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Return made up to 29/07/06; full list of members (7 pages)
4 October 2006Return made up to 29/07/06; full list of members (7 pages)
17 February 2006Return made up to 29/07/05; full list of members (7 pages)
17 February 2006Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 July 2005Registered office changed on 26/07/05 from: 10 ashley court ashley road epsom surrey KT18 5AJ (1 page)
26 July 2005Registered office changed on 26/07/05 from: 10 ashley court ashley road epsom surrey KT18 5AJ (1 page)
2 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Return made up to 29/07/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 November 2003Return made up to 29/07/03; full list of members (7 pages)
10 November 2003Return made up to 29/07/03; full list of members (7 pages)
18 October 2003Registered office changed on 18/10/03 from: nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page)
18 October 2003Registered office changed on 18/10/03 from: nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page)
21 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: 280 grays inn road london WC1X 8EB (1 page)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: 280 grays inn road london WC1X 8EB (1 page)
29 July 2002Incorporation (17 pages)