Company NameBrilliant Cut Diamonds Company Limited
Company StatusDissolved
Company Number05709939
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Sanjay Khandelwal
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
18 Hatton Place
London
EC1N 8RX
Secretary NameVivek Khandelwal
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressChapel House
18 Hatton Place
London
EC1N 8RX
Director NameMr Vivek Khandelwal
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Foxley Lane
Purley
Surrey
CR8 3EH

Location

Registered Address100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60k at £1Sanjay Khandelwal
6.00%
Ordinary
50k at £1Vineet Khandelwal
5.00%
Ordinary
40k at £1Dr Nihit Rawat
4.00%
Ordinary
300k at £1Cavalcade Jewels LTD
30.00%
Ordinary
200k at £1Elizabeth Van Messel
20.00%
Ordinary
200k at £1Mr Rajeev Mishra
20.00%
Ordinary
25k at £1Douglas Newman
2.50%
Ordinary
25k at £1Nicholas David Kay
2.50%
Ordinary
100k at £1Emdico (London) LTD
10.00%
Ordinary

Financials

Year2014
Turnover£2,013,453
Gross Profit£115,807
Net Worth£1,207,281
Cash£1,387,096
Current Liabilities£179,815

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (3 pages)
1 March 2013Application to strike the company off the register (3 pages)
13 November 2012Registered office address changed from 100 Hatton Garden London EC1N 8NX United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 100 Hatton Garden London EC1N 8NX United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Chapel House 18 Hatton Place London EC1N 8RX on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Chapel House 18 Hatton Place London EC1N 8RX on 13 November 2012 (1 page)
28 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
23 December 2011Cancellation of shares. Statement of capital on 23 December 2011
  • GBP 1
(4 pages)
23 December 2011Cancellation of shares. Statement of capital on 23 December 2011
  • GBP 1
(4 pages)
16 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2011Purchase of own shares. (2 pages)
16 December 2011Purchase of own shares. (2 pages)
6 December 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
6 December 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
26 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
26 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
30 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Vivek Khandelwal on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Vivek Khandelwal on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Sanjay Khandelwal on 1 November 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Director's details changed for Sanjay Khandelwal on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Sanjay Khandelwal on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Vivek Khandelwal on 1 November 2009 (2 pages)
18 February 2009Return made up to 15/02/09; full list of members (5 pages)
18 February 2009Return made up to 15/02/09; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Ad 04/04/08 gbp si 300000@1=300000 gbp ic 360000/660000 (2 pages)
20 May 2008Ad 04/04/08\gbp si 300000@1=300000\gbp ic 360000/660000\ (2 pages)
7 March 2008Return made up to 15/02/08; full list of members (5 pages)
7 March 2008Return made up to 15/02/08; full list of members (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
5 July 2007Ad 04/04/07--------- £ si 300000@1=300000 £ ic 360000/660000 (2 pages)
5 July 2007Ad 04/04/07--------- £ si 300000@1=300000 £ ic 360000/660000 (2 pages)
15 March 2007Return made up to 15/02/07; full list of members (3 pages)
15 March 2007Return made up to 15/02/07; full list of members (3 pages)
20 December 2006Ad 04/04/06--------- £ si 360000@1=360000 £ ic 1/360001 (3 pages)
20 December 2006Ad 04/04/06--------- £ si 360000@1=360000 £ ic 1/360001 (3 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
15 February 2006Incorporation (31 pages)
15 February 2006Incorporation (31 pages)