Company NameDiamond Cleaning (UK) Limited
Company StatusDissolved
Company Number05033943
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameLeslie Douglas Leighton
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(7 months, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 30 April 2019)
RoleCompany Director
Correspondence AddressThe Verles
Victoria Road
Buckhurst Hill
Essex
IG9 5LT
Secretary NameDavid Taplin
NationalityBritish
StatusClosed
Appointed15 September 2004(7 months, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 30 April 2019)
RoleSecretary
Correspondence Address4 Tudor Court
Dunmow
Essex
CM6 1AW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2008
Net Worth£55,291
Cash£2,160
Current Liabilities£84,550

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
27 February 2018Liquidators' statement of receipts and payments to 26 January 2018 (10 pages)
9 February 2017Liquidators' statement of receipts and payments to 26 January 2017 (5 pages)
9 February 2017Liquidators' statement of receipts and payments to 26 January 2017 (5 pages)
5 August 2016Liquidators' statement of receipts and payments to 26 July 2016 (5 pages)
5 August 2016Liquidators' statement of receipts and payments to 26 July 2016 (5 pages)
24 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (5 pages)
24 February 2016Liquidators statement of receipts and payments to 26 January 2016 (5 pages)
24 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (5 pages)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
5 August 2015Liquidators' statement of receipts and payments to 26 July 2015 (5 pages)
5 August 2015Liquidators statement of receipts and payments to 26 July 2015 (5 pages)
5 August 2015Liquidators' statement of receipts and payments to 26 July 2015 (5 pages)
7 April 2015Liquidators' statement of receipts and payments to 26 January 2015 (5 pages)
7 April 2015Liquidators statement of receipts and payments to 26 January 2015 (5 pages)
7 April 2015Liquidators' statement of receipts and payments to 26 January 2015 (5 pages)
21 August 2014Liquidators' statement of receipts and payments to 26 July 2014 (5 pages)
21 August 2014Liquidators' statement of receipts and payments to 26 July 2014 (5 pages)
21 August 2014Liquidators statement of receipts and payments to 26 July 2014 (5 pages)
30 January 2014Liquidators statement of receipts and payments to 26 January 2014 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 26 January 2014 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 26 January 2014 (5 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
7 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (5 pages)
7 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (5 pages)
7 August 2013Liquidators statement of receipts and payments to 26 July 2013 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 26 January 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 26 July 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 26 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
9 August 2011Liquidators statement of receipts and payments to 26 July 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
2 February 2010Statement of affairs with form 4.19 (6 pages)
2 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Statement of affairs with form 4.19 (6 pages)
17 January 2010Registered office address changed from 74a High Street Wanstead London E11 2RJ on 17 January 2010 (2 pages)
17 January 2010Registered office address changed from 74a High Street Wanstead London E11 2RJ on 17 January 2010 (2 pages)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Return made up to 04/02/08; full list of members (3 pages)
28 November 2008Return made up to 04/02/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
18 December 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
1 June 2007Return made up to 04/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2007Return made up to 04/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 December 2006Amended accounts made up to 28 February 2005 (6 pages)
20 December 2006Amended accounts made up to 28 February 2005 (6 pages)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
5 October 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
5 October 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
1 March 2005Return made up to 04/02/05; full list of members (6 pages)
1 March 2005Return made up to 04/02/05; full list of members (6 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
4 February 2004Incorporation (12 pages)
4 February 2004Incorporation (12 pages)