Company NameDiplomats Freelance Security Partners Limited
Company StatusDissolved
Company Number06003868
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Kim Bernards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Tugela Street
London
SE6 4DG
Secretary NameMichael Ouma Omondi
NationalityKenyan
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleSecurity Officer
Correspondence Address16 Russell Road
Walthamstow
London
E17 6QY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAnerley Business Centre Suite 21 Anerley Road
Anerley
London
SE20 8BD
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
9 January 2012Application to strike the company off the register (3 pages)
9 January 2012Application to strike the company off the register (3 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2010Director's details changed for Mr Peter Kim Bernards on 15 October 2010 (2 pages)
9 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 100
(3 pages)
9 December 2010Termination of appointment of Michael Omondi as a secretary (1 page)
9 December 2010Director's details changed for Mr Peter Kim Bernards on 15 October 2010 (2 pages)
9 December 2010Termination of appointment of Michael Omondi as a secretary (1 page)
9 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 100
(3 pages)
10 September 2010Amended accounts made up to 31 March 2009 (8 pages)
10 September 2010Amended total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Director's details changed for Peter Kim Bernards on 3 October 2009 (2 pages)
18 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Peter Kim Bernards on 3 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Peter Kim Bernards on 3 October 2009 (2 pages)
28 October 2009Annual return made up to 20 November 2008 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 20 November 2008 with a full list of shareholders (3 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Registered office changed on 10/03/2008 from 17 dover house anerley road london SE20 8EN (1 page)
10 March 2008Registered office changed on 10/03/2008 from 17 dover house anerley road london SE20 8EN (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
29 January 2008Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
30 November 2007Return made up to 20/11/07; full list of members (2 pages)
30 November 2007Return made up to 20/11/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Secretary resigned (1 page)
20 November 2006Incorporation (11 pages)
20 November 2006Incorporation (11 pages)