Company NameD 4 Diamonds Limited
Company StatusDissolved
Company Number05077658
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameSlaycrown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jan Maarten Asscher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed08 August 2007(3 years, 4 months after company formation)
Appointment Duration8 years (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Beechwood Garden
Ilford
Essex
IG5 0AQ
Secretary NameMartine Ann Asscher
NationalityBritish
StatusClosed
Appointed08 August 2007(3 years, 4 months after company formation)
Appointment Duration8 years (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AQ
Director NameMr George Michael Hering
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2007)
RoleCompany Director
Correspondence Address59 Berners Street
Ipswich
Suffolk
IP1 3LN
Secretary NameSusan Lesley Hering
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2007)
RoleCompany Director
Correspondence Address59 Berners Street
Ipswich
IP1 3LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMinerval House Suite 10
26/27 Hatton Garden
London
EC1N 8BR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Jan Maarten Asscher
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,334

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 March 2011Registered office address changed from 103 Beechwood Gardens Ilford Essex IG5 0AQ on 21 March 2011 (1 page)
29 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
30 April 2010Director's details changed for Jan Maarten Asscher on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Jan Maarten Asscher on 1 January 2010 (2 pages)
5 August 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
16 June 2009Return made up to 18/03/09; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
14 July 2008Return made up to 18/03/08; full list of members (6 pages)
2 July 2008Registered office changed on 02/07/2008 from 89 high street hadleigh suffolk IP7 5EA (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 March 2007Return made up to 18/03/07; full list of members (2 pages)
5 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
3 April 2006Return made up to 18/03/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 18/03/05; full list of members (6 pages)
14 October 2004Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004Memorandum and Articles of Association (12 pages)
13 April 2004Director resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 April 2004Company name changed slaycrown LIMITED\certificate issued on 05/04/04 (2 pages)
18 March 2004Incorporation (16 pages)