Company NameDiamond Detectors Limited
Company StatusDissolved
Company Number06097934
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date1 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NamePeter John Newman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2014)
RoleGeneral Managment
Country of ResidenceEngland
Correspondence AddressSchool Ellis The Hill
Millom
Cumbria
LA18 5JW
Director NameMr Stuart Paul Huntley
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed03 May 2012(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blair Drive
Sevenoaks
Kent
TN13 3JR
Director NameKevin John Oliver
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Treves Road
Dorchester
Dorset
DT1 2HD
Director NameChristopher William Ogilvie Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleEngineer/Marketing
Correspondence AddressMill Court House
Mill Court
Alton
Hampshire
GU34 4JF
Secretary NameReynolds Robertson
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Oakfield Road
East Cowes
Isle Of Wight
PO32 6DX
Director NameHuw Graeme James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2010)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressCherry Trees 24 Connemara Crescent
Whiteley
Fareham
Hampshire
PO15 7BE
Director NameMr Brendon Peter Grunewald
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed14 December 2010(3 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressElement 6 Kings Ride Park
Ascot
Berkshire
SL5 8BP
Director NameMr Arthur Claybon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2011(4 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 January 2012)
RoleCorporate Venture Capital
Country of ResidenceUnited States
Correspondence AddressSanta Clara Towers 3495 Freedom Circle -1040
Santa Clara
Califonia Ca 95054
United States
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressSuite A 1st Floor
Midas House 62 Goldsworth Road
Working
Surrey
GU21 6LQ

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £1Bae Systems Marine (Holdings) LTD
50.00%
Ordinary
2k at £1Element Six Technologies Sarl
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 September 2014Return of final meeting in a members' voluntary winding up (18 pages)
1 September 2014Return of final meeting in a members' voluntary winding up (18 pages)
8 October 2013Registered office address changed from Unit 16 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Unit 16 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Unit 16 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 8 October 2013 (2 pages)
4 October 2013Declaration of solvency (6 pages)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
4 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 October 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
4 October 2013Declaration of solvency (6 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 4,000
(6 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 4,000
(6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Termination of appointment of Morley & Scott Corporate Services Limited as a secretary on 30 June 2012 (1 page)
9 August 2012Termination of appointment of Morley & Scott Corporate Services Limited as a secretary on 30 June 2012 (1 page)
15 May 2012Appointment of Mr Stuart Paul Huntley as a director on 3 May 2012 (3 pages)
15 May 2012Appointment of Mr Stuart Paul Huntley as a director on 3 May 2012 (3 pages)
15 May 2012Appointment of Mr Stuart Paul Huntley as a director on 3 May 2012 (3 pages)
22 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
22 March 2012Register inspection address has been changed (1 page)
22 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
22 March 2012Register inspection address has been changed (1 page)
22 March 2012Register(s) moved to registered inspection location (1 page)
22 March 2012Register(s) moved to registered inspection location (1 page)
5 January 2012Termination of appointment of Arthur Claybon as a director on 3 January 2012 (1 page)
5 January 2012Termination of appointment of Arthur Claybon as a director on 3 January 2012 (1 page)
5 January 2012Termination of appointment of Arthur Claybon as a director on 3 January 2012 (1 page)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
26 May 2011Appointment of Arthur Claybon as a director (3 pages)
26 May 2011Appointment of Arthur Claybon as a director (3 pages)
4 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
4 May 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 March 2010 (2 pages)
4 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
4 May 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 March 2010 (2 pages)
4 May 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 March 2010 (2 pages)
14 April 2011Termination of appointment of Brendon Grunewald as a director (1 page)
14 April 2011Termination of appointment of Brendon Grunewald as a director (1 page)
14 February 2011Appointment of Brendon Peter Grunewald as a director (3 pages)
14 February 2011Appointment of Brendon Peter Grunewald as a director (3 pages)
7 February 2011Termination of appointment of Christopher Thompson as a director (1 page)
7 February 2011Termination of appointment of Christopher Thompson as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
17 August 2010Registered office address changed from Unit 16 Fleetsbridge Business Centre Upton Road Poole Reading Dorset BH17 7AF on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Unit 16 Fleetsbridge Business Centre Upton Road Poole Reading Dorset BH17 7AF on 17 August 2010 (1 page)
20 April 2010Appointment of Peter John Newman as a director (2 pages)
20 April 2010Appointment of Peter John Newman as a director (2 pages)
20 April 2010Termination of appointment of Huw James as a director (1 page)
20 April 2010Termination of appointment of Huw James as a director (1 page)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
13 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
13 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
23 July 2009Full accounts made up to 31 December 2008 (10 pages)
23 July 2009Full accounts made up to 31 December 2008 (10 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
9 December 2008Memorandum and Articles of Association (4 pages)
9 December 2008Memorandum and Articles of Association (4 pages)
9 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 November 2008Nc inc already adjusted 11/11/08 (2 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
19 November 2008Ad 11/11/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
19 November 2008Registered office changed on 19/11/2008 from element six house kings ride park ascot berkshire SL5 8BP (1 page)
19 November 2008Director appointed huw graeme james (2 pages)
19 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
19 November 2008Appointment terminated director kevin oliver (1 page)
19 November 2008Director appointed huw graeme james (2 pages)
19 November 2008Appointment terminated director kevin oliver (1 page)
19 November 2008Ad 11/11/08\gbp si 2000@1=2000\gbp ic 2000/4000\ (2 pages)
19 November 2008Registered office changed on 19/11/2008 from element six house kings ride park ascot berkshire SL5 8BP (1 page)
19 November 2008Nc inc already adjusted 11/11/08 (2 pages)
19 November 2008Ad 11/11/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
19 November 2008Ad 11/11/08\gbp si 2000@1=2000\gbp ic 2000/4000\ (2 pages)
19 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
12 February 2008Return made up to 12/02/08; full list of members (3 pages)
12 February 2008Return made up to 12/02/08; full list of members (3 pages)
13 March 2007Ad 13/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2007Ad 13/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
9 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
1 March 2007Registered office changed on 01/03/07 from: kings ride park ascot berkshire SL5 8EP (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Registered office changed on 01/03/07 from: kings ride park ascot berkshire SL5 8EP (1 page)
1 March 2007Director's particulars changed (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Location of register of directors' interests (1 page)
22 February 2007Registered office changed on 22/02/07 from: element six house, kings park ride, ascot berkshire SL5 8BP (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Location of register of directors' interests (1 page)
22 February 2007Registered office changed on 22/02/07 from: element six house, kings park ride, ascot berkshire SL5 8BP (1 page)
12 February 2007Incorporation (19 pages)
12 February 2007Incorporation (19 pages)