Company NameDiamond U.K. Music Co. Limited
Company StatusDissolved
Company Number04628695
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameLynquest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameRoy Allen Webster
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameIsabel Smith Young Webster
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Isabel Smith Young Webster
50.00%
Ordinary
1 at £1Roy Allen Webster
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,362
Current Liabilities£74,004

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Application to strike the company off the register (4 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Isabel Smith Young Webster on 1 October 2009 (1 page)
3 February 2010Director's details changed for Roy Allen Webster on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Roy Allen Webster on 1 October 2009 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Secretary's details changed for Isabel Smith Young Webster on 1 October 2009 (1 page)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 March 2009Return made up to 06/01/09; full list of members (3 pages)
8 January 2009Registered office changed on 08/01/2009 from york house 14 salisbury square old hatford hertfordshire AL9 5AD (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 January 2008Return made up to 06/01/08; no change of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 January 2007Return made up to 06/01/07; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 March 2006Return made up to 06/01/06; full list of members (6 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
15 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(6 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 February 2004Return made up to 06/01/04; full list of members (6 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
5 February 2003Company name changed lynquest LIMITED\certificate issued on 05/02/03 (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
4 February 2003Director resigned (1 page)
6 January 2003Incorporation (15 pages)