Company NameDiamondmark Holdings Limited
Company StatusDissolved
Company Number05356736
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date20 March 2018 (6 years ago)
Previous NameSureprofit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 February 2005(1 day after company formation)
Appointment Duration13 years, 1 month (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed09 February 2005(1 day after company formation)
Appointment Duration13 years, 1 month (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 February 2005(1 day after company formation)
Appointment Duration13 years, 1 month (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMrs Jane Allen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleHead Of Rewards
Country of ResidenceEngland
Correspondence AddressSymondstone Wishanger Lane
Churt
Farnham
Surrey
GU10 2QL
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

3 at £1Ubmg Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
18 December 2017Solvency Statement dated 06/12/17 (1 page)
18 December 2017Statement of capital on 18 December 2017
  • GBP 3
(5 pages)
18 December 2017Resolutions
  • RES13 ‐ Share premium a/c be cancelled , sum arising from reduction be credited to p/l & distributable reserves 06/12/2017
(1 page)
18 December 2017Statement by Directors (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
18 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 April 2012Appointment of Carl Adrian as a director (3 pages)
23 April 2012Appointment of Carl Adrian as a director (3 pages)
20 April 2012Termination of appointment of Jane Allen as a director (1 page)
20 April 2012Termination of appointment of Jane Allen as a director (1 page)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 14/03/2011
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 14/03/2011
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
18 March 2011Statement of company's objects (2 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
23 June 2010Appointment of Jane Allen as a director (3 pages)
23 June 2010Appointment of Jane Allen as a director (3 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
23 March 2009Return made up to 08/02/09; full list of members (3 pages)
23 March 2009Return made up to 08/02/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
21 March 2006Return made up to 08/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
21 March 2006Return made up to 08/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
3 May 2005Ad 19/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 May 2005Ad 19/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 2005Company name changed sureprofit LIMITED\certificate issued on 18/04/05 (3 pages)
18 April 2005Company name changed sureprofit LIMITED\certificate issued on 18/04/05 (3 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New secretary appointed;new director appointed (5 pages)
14 March 2005New secretary appointed;new director appointed (5 pages)
14 March 2005New director appointed (5 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 February 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 February 2005Director resigned (1 page)
8 February 2005Incorporation (31 pages)
8 February 2005Incorporation (31 pages)