Bournemouth
BH2 5PS
Director Name | Mr Danny Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Contract Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | Bristol&West House Post Office Road Bournemouth Dorset BH1 1BL |
Secretary Name | Mr Danny Brown |
---|---|
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL |
Director Name | Mrs Anna Ratajczak |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 July 2013(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 5 Eldon Place Bournemouth BH4 9AZ |
Website | diamondcleaningsouthern.com |
---|---|
Telephone | 01202 313166 |
Telephone region | Bournemouth |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
500 at £1 | Kevin Pidgley 50.00% Ordinary A |
---|---|
500 at £1 | Kevin Pidgley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£10,343 |
Cash | £6,353 |
Current Liabilities | £42,412 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2020 | Notice of move from Administration to Dissolution (26 pages) |
23 December 2019 | Administrator's progress report (24 pages) |
31 July 2019 | Result of meeting of creditors (5 pages) |
11 July 2019 | Statement of administrator's proposal (70 pages) |
1 July 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
18 June 2019 | Notice of completion of voluntary arrangement (8 pages) |
13 June 2019 | Registered 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 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2018 (9 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
2 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2017 (11 pages) |
2 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2017 (11 pages) |
1 September 2017 | Change of details for Mr Kevin Pidgley as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Mr Kevin Pidgley as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Kevin Pidgley on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Kevin Pidgley on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
6 July 2016 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
6 July 2016 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 August 2015 | Termination of appointment of Anna Ratajczak as a director on 31 March 2015 (1 page) |
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Termination of appointment of Anna Ratajczak as a director on 31 March 2015 (1 page) |
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 August 2013 | Director's details changed for Miss Anna Ratajczak on 15 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Miss Anna Ratajczak on 15 August 2013 (2 pages) |
15 August 2013 | Appointment of Miss Anna Ratajczak as a director (2 pages) |
15 August 2013 | Appointment of Miss Anna Ratajczak as a director (2 pages) |
18 May 2013 | Termination of appointment of Danny Brown as a director (1 page) |
18 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Termination of appointment of Danny Brown as a secretary (1 page) |
18 May 2013 | Termination of appointment of Danny Brown as a secretary (1 page) |
18 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Termination of appointment of Danny Brown as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 March 2013 | Registered office address changed from Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX on 20 March 2013 (1 page) |
6 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
12 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
12 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
14 July 2010 | Director's details changed for Mr Danny Brown on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Kevin Pidgley on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Kevin Pidgley on 13 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Danny Brown on 13 July 2010 (2 pages) |
20 January 2010 | Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales on 20 January 2010 (1 page) |
13 July 2009 | Incorporation (11 pages) |
13 July 2009 | Incorporation (11 pages) |