Poole
Dorset
BH17 9BJ
Secretary Name | Mr Michael Leigh Diner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Steeple Close Poole Dorset BH17 9BJ |
Secretary Name | Mr Michael Leigh Diner |
---|---|
Status | Resigned |
Appointed | 22 July 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 2014) |
Role | Company Director |
Correspondence Address | 4-5 Baltic Street East London EC1Y 0UJ |
Director Name | Mr Michael Leigh Diner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4-5 Baltic Street East London EC1Y 0UJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Dieselmist Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£23,223 |
Net Worth | -£768,116 |
Current Liabilities | £103,808 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2015 | Final Gazette dissolved following liquidation (1 page) |
4 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 December 2014 | Termination of appointment of Michael Leigh Diner as a secretary on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Michael Leigh Diner as a secretary on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Michael Leigh Diner as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Michael Leigh Diner as a director on 3 December 2014 (1 page) |
20 November 2014 | Liquidators statement of receipts and payments to 9 August 2014 (6 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (6 pages) |
20 November 2014 | Liquidators statement of receipts and payments to 9 August 2014 (6 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 9 August 2013 (9 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 9 August 2013 (9 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (9 pages) |
10 June 2013 | Registered office address changed from 40 Great James Street London WC1N 3HB on 10 June 2013 (2 pages) |
16 August 2012 | Registered office address changed from 39 Steeple Close Poole Dorset BH17 9BJ United Kingdom on 16 August 2012 (3 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Statement of affairs with form 4.19 (5 pages) |
15 August 2012 | Appointment of a voluntary liquidator (2 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 April 2011 | Appointment of Mr Michael Leigh Diner as a director (2 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Appointment of Mr Michael Leigh Diner as a secretary (1 page) |
12 August 2010 | Registered office address changed from Tong Hall Tong Bradford W Yorks BD4 0RR on 12 August 2010 (1 page) |
10 December 2009 | Director's details changed for Keybel Consultants Limited on 20 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Form 123 (1 page) |
25 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 39 steeple close, west canford heath, poole dorset BH17 9BJ (1 page) |
6 June 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 December 2007 | Ad 03/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
4 June 2007 | Company name changed lpgd (europe) LIMITED\certificate issued on 04/06/07 (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
23 October 2006 | Incorporation (9 pages) |