Company NameDiamond Time UK Limited
Company StatusDissolved
Company Number06976758
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date13 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Pericles Christou
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEn4
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Peter Pericles Christou
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,662
Cash£31
Current Liabilities£59,367

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
13 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
28 August 2014Liquidators statement of receipts and payments to 1 July 2014 (10 pages)
28 August 2014Liquidators statement of receipts and payments to 1 July 2014 (10 pages)
28 August 2014Liquidators' statement of receipts and payments to 1 July 2014 (10 pages)
28 August 2014Liquidators' statement of receipts and payments to 1 July 2014 (10 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
17 July 2013Registered office address changed from Woodgate Studios 2Nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN United Kingdom on 17 July 2013 (3 pages)
17 July 2013Registered office address changed from Woodgate Studios 2Nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN United Kingdom on 17 July 2013 (3 pages)
12 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Statement of affairs with form 4.19 (6 pages)
12 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Statement of affairs with form 4.19 (6 pages)
12 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 19/03/2021 under section 1088 of the Companies Act 2006.
(3 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1
(3 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Registered office address changed from 2 Ridge Avenue London N21 2AJ United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 2 Ridge Avenue London N21 2AJ United Kingdom on 12 April 2012 (1 page)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 19/03/2021 under section 1088 of the Companies Act 2006.
(3 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 19/03/2021 under section 1088 of the Companies Act 2006.
(3 pages)
2 August 2010Director's details changed for Peter Pericles Christou on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Peter Pericles Christou on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
2 March 2010Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 2 March 2010 (1 page)
2 September 2009Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 September 2009Director appointed peter pericles christou (3 pages)
2 September 2009Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 19/03/2021 under section 1088 of the Companies Act 2006.
(2 pages)
2 September 2009Registered office changed on 02/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
2 September 2009Director appointed peter pericles christou
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 19/03/2021 under section 1088 of the Companies Act 2006.
(3 pages)
2 September 2009Registered office changed on 02/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
4 August 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
4 August 2009Appointment terminated secretary ashok bhardwaj (1 page)
4 August 2009Appointment terminated director ela shah. (1 page)
4 August 2009Appointment terminated secretary ashok bhardwaj (1 page)
4 August 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
4 August 2009Appointment terminated director ela shah. (1 page)
30 July 2009Incorporation (16 pages)
30 July 2009Incorporation (16 pages)