Company NameDiamond Cleaning Southern Limited
Company StatusDissolved
Company Number06960088
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 8 months ago)
Dissolution Date27 August 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Kevin Pidgley
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleContract Cleaning
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House 10 Poole Hill
Bournemouth
BH2 5PS
Director NameMr Danny Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleContract Cleaning
Country of ResidenceUnited Kingdom
Correspondence AddressBristol&West House Post Office Road
Bournemouth
Dorset
BH1 1BL
Secretary NameMr Danny Brown
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBristol & West House Post Office Road
Bournemouth
Dorset
BH1 1BL
Director NameMrs Anna Ratajczak
Date of BirthOctober 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed30 July 2013(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 5 Eldon Place
Bournemouth
BH4 9AZ

Contact

Websitediamondcleaningsouthern.com
Telephone01202 313166
Telephone regionBournemouth

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

500 at £1Kevin Pidgley
50.00%
Ordinary A
500 at £1Kevin Pidgley
50.00%
Ordinary B

Financials

Year2014
Net Worth-£10,343
Cash£6,353
Current Liabilities£42,412

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 August 2020Final Gazette dissolved following liquidation (1 page)
27 May 2020Notice of move from Administration to Dissolution (26 pages)
23 December 2019Administrator's progress report (24 pages)
31 July 2019Result of meeting of creditors (5 pages)
11 July 2019Statement of administrator's proposal (70 pages)
1 July 2019Registered office address changed from Sfp 9 Ensign House Admiral's Way, Marsh Wall London E14 9XQ to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 1 July 2019 (2 pages)
28 June 2019Appointment of an administrator (3 pages)
18 June 2019Notice of completion of voluntary arrangement (8 pages)
13 June 2019Registered office address changed from 105 Southbourne Grove Bournemouth BH6 3QY to Sfp 9 Ensign House Admiral's Way, Marsh Wall London E14 9XQ on 13 June 2019 (2 pages)
6 September 2018Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2018 (9 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
2 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2017 (11 pages)
2 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2017 (11 pages)
1 September 2017Change of details for Mr Kevin Pidgley as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Change of details for Mr Kevin Pidgley as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Kevin Pidgley on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Kevin Pidgley on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
6 July 2016Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
6 July 2016Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 August 2015Termination of appointment of Anna Ratajczak as a director on 31 March 2015 (1 page)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Termination of appointment of Anna Ratajczak as a director on 31 March 2015 (1 page)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 August 2013Director's details changed for Miss Anna Ratajczak on 15 August 2013 (2 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(5 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(5 pages)
16 August 2013Director's details changed for Miss Anna Ratajczak on 15 August 2013 (2 pages)
15 August 2013Appointment of Miss Anna Ratajczak as a director (2 pages)
15 August 2013Appointment of Miss Anna Ratajczak as a director (2 pages)
18 May 2013Termination of appointment of Danny Brown as a director (1 page)
18 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 May 2013Termination of appointment of Danny Brown as a secretary (1 page)
18 May 2013Termination of appointment of Danny Brown as a secretary (1 page)
18 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 May 2013Termination of appointment of Danny Brown as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 March 2013Registered office address changed from Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX on 20 March 2013 (1 page)
6 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
14 July 2010Director's details changed for Mr Danny Brown on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Kevin Pidgley on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Kevin Pidgley on 13 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Danny Brown on 13 July 2010 (2 pages)
20 January 2010Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales on 20 January 2010 (1 page)
13 July 2009Incorporation (11 pages)
13 July 2009Incorporation (11 pages)