Company NameDieselmist (Europe) Limited
Company StatusDissolved
Company Number05974888
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date4 December 2015 (8 years, 4 months ago)
Previous NameLPGD (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameKeybel Consultants Limited (Corporation)
StatusClosed
Appointed01 May 2007(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 04 December 2015)
Correspondence Address39 Steeple Close
Poole
Dorset
BH17 9BJ
Secretary NameMr Michael Leigh Diner
NationalityBritish
StatusResigned
Appointed01 May 2007(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Steeple Close
Poole
Dorset
BH17 9BJ
Secretary NameMr Michael Leigh Diner
StatusResigned
Appointed22 July 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2014)
RoleCompany Director
Correspondence Address4-5 Baltic Street East
London
EC1Y 0UJ
Director NameMr Michael Leigh Diner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4-5 Baltic Street East
London
EC1Y 0UJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Dieselmist Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£23,223
Net Worth-£768,116
Current Liabilities£103,808

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2015Final Gazette dissolved following liquidation (1 page)
4 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
4 December 2014Termination of appointment of Michael Leigh Diner as a secretary on 3 December 2014 (1 page)
4 December 2014Termination of appointment of Michael Leigh Diner as a secretary on 3 December 2014 (1 page)
4 December 2014Termination of appointment of Michael Leigh Diner as a director on 3 December 2014 (1 page)
4 December 2014Termination of appointment of Michael Leigh Diner as a director on 3 December 2014 (1 page)
20 November 2014Liquidators statement of receipts and payments to 9 August 2014 (6 pages)
20 November 2014Liquidators' statement of receipts and payments to 9 August 2014 (6 pages)
20 November 2014Liquidators statement of receipts and payments to 9 August 2014 (6 pages)
11 November 2013Liquidators statement of receipts and payments to 9 August 2013 (9 pages)
11 November 2013Liquidators statement of receipts and payments to 9 August 2013 (9 pages)
11 November 2013Liquidators' statement of receipts and payments to 9 August 2013 (9 pages)
10 June 2013Registered office address changed from 40 Great James Street London WC1N 3HB on 10 June 2013 (2 pages)
16 August 2012Registered office address changed from 39 Steeple Close Poole Dorset BH17 9BJ United Kingdom on 16 August 2012 (3 pages)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2012Statement of affairs with form 4.19 (5 pages)
15 August 2012Appointment of a voluntary liquidator (2 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 50,000
(3 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 April 2011Appointment of Mr Michael Leigh Diner as a director (2 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
12 August 2010Appointment of Mr Michael Leigh Diner as a secretary (1 page)
12 August 2010Registered office address changed from Tong Hall Tong Bradford W Yorks BD4 0RR on 12 August 2010 (1 page)
10 December 2009Director's details changed for Keybel Consultants Limited on 20 November 2009 (2 pages)
10 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2009Form 123 (1 page)
25 November 2008Return made up to 23/10/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 39 steeple close, west canford heath, poole dorset BH17 9BJ (1 page)
6 June 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
7 February 2008Secretary resigned (1 page)
7 December 2007Ad 03/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
29 October 2007Return made up to 23/10/07; full list of members (2 pages)
4 June 2007Company name changed lpgd (europe) LIMITED\certificate issued on 04/06/07 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
23 October 2006Incorporation (9 pages)