Company NameDiamond Snooker Limited
Company StatusDissolved
Company Number05749723
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Graham Bainbridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(5 months, 1 week after company formation)
Appointment Duration7 years (closed 24 September 2013)
RoleSports Promoter
Country of ResidenceEngland
Correspondence AddressLittle Coombe 46 Sea Lane
Middleton On Sea
West Sussex
PO22 7RX
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed01 September 2006(5 months, 1 week after company formation)
Appointment Duration7 years (closed 24 September 2013)
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered AddressPO Box 698
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Peter Graham Bainbridge
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
(4 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
(4 pages)
1 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Warwick Consultancy Services Limited on 23 March 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 March 2009Return made up to 21/03/09; full list of members (3 pages)
24 March 2009Return made up to 21/03/09; full list of members (3 pages)
17 September 2008Director's change of particulars / peter bainbridge / 08/07/2008 (1 page)
17 September 2008Director's Change of Particulars / peter bainbridge / 08/07/2008 / HouseName/Number was: , now: little coombe; Street was: studio 11A, now: 46 sea lane; Area was: 79 bedford gardens, now: ; Post Town was: london, now: middleton on sea; Region was: , now: west sussex; Post Code was: W8 7EG, now: PO22 7RX (1 page)
28 May 2008Return made up to 21/03/08; full list of members (3 pages)
28 May 2008Return made up to 21/03/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 May 2008Accounts made up to 31 March 2008 (1 page)
28 January 2008Accounts made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 May 2007Return made up to 21/03/07; full list of members (6 pages)
11 May 2007Return made up to 21/03/07; full list of members (6 pages)
14 September 2006Registered office changed on 14/09/06 from: 16 winchester walk london SE1 9AQ (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 16 winchester walk london SE1 9AQ (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (2 pages)
21 March 2006Incorporation (13 pages)