London
E14 5GL
Secretary Name | Mr Paul Antony Walker |
---|---|
Status | Closed |
Appointed | 23 November 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 October 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Michael Joseph Ristaino |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | One South Place London EC2M 2WG |
Director Name | Mr Andrew James Maddison Dawson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 2015) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fetter Lane London EC4A 1AY |
Director Name | Mr Frederic Wakeman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 2015) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fetter Lane London EC4A 1AY |
Director Name | Mr William Robert Barnes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(3 months after company formation) |
Appointment Duration | 6 years (resigned 30 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Jonathan Hugh Massey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Richard Andrew Baker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA |
Director Name | Mr Christopher Luke Mayhew |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA |
Director Name | Mrs Gwyneth Victoria Burr |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 March 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA |
Director Name | Ms Julie Helen Southern |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA |
Website | www.dfs.co.uk/ |
---|---|
Telephone | 0800 1105000 |
Telephone region | Freephone |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65,700,000 |
Current Liabilities | £163,700,000 |
Latest Accounts | 2 August 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
10 August 2016 | Termination of appointment of William Robert Barnes as a director on 30 July 2016 (1 page) |
10 August 2016 | Termination of appointment of William Robert Barnes as a director on 30 July 2016 (1 page) |
26 July 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 July 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 9 June 2016 (4 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 9 June 2016 (4 pages) |
7 October 2015 | Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 (1 page) |
7 July 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
29 June 2015 | Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA to 15 Canada Square London E14 5GL on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA to 15 Canada Square London E14 5GL on 29 June 2015 (2 pages) |
26 June 2015 | Declaration of solvency (5 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Appointment of a voluntary liquidator (1 page) |
26 June 2015 | Declaration of solvency (5 pages) |
26 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 June 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2015 | Statement of capital on 10 June 2015
|
10 June 2015 | Solvency Statement dated 10/06/15 (1 page) |
10 June 2015 | Statement by Directors (1 page) |
10 June 2015 | Statement of capital on 10 June 2015
|
10 June 2015 | Solvency Statement dated 10/06/15 (1 page) |
10 June 2015 | Statement by Directors (1 page) |
10 June 2015 | Resolutions
|
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Ian Francis Filby on 12 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Ian Francis Filby on 12 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2015 | Register(s) moved to registered office address 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA (1 page) |
1 May 2015 | Register inspection address has been changed from Weil Gotshal & Manages 1 South Place London EC2M 2WG to C/O Weil, Gotshal & Manges 110 Fetter Lane London EC4A 1AY (1 page) |
1 May 2015 | Register(s) moved to registered office address 1 Rockingham Way Redhouse Interchange Adwick-Le-Street Doncaster South Yorkshire DN6 7NA (1 page) |
1 May 2015 | Register inspection address has been changed from Weil Gotshal & Manages 1 South Place London EC2M 2WG to C/O Weil, Gotshal & Manges 110 Fetter Lane London EC4A 1AY (1 page) |
27 April 2015 | Full accounts made up to 2 August 2014 (15 pages) |
27 April 2015 | Full accounts made up to 2 August 2014 (15 pages) |
27 April 2015 | Full accounts made up to 2 August 2014 (15 pages) |
23 April 2015 | Termination of appointment of Richard Andrew Baker as a director on 11 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Richard Andrew Baker as a director on 11 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Frederic Wakeman as a director on 11 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Julie Helen Southern as a director on 11 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Julie Helen Southern as a director on 11 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Gwyneth Victoria Burr as a director on 11 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Andrew James Maddison Dawson as a director on 11 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Frederic Wakeman as a director on 11 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Christopher Luke Mayhew as a director on 11 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Andrew James Maddison Dawson as a director on 11 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Gwyneth Victoria Burr as a director on 11 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Christopher Luke Mayhew as a director on 11 March 2015 (1 page) |
6 February 2015 | Appointment of Mrs Julie Helen Southern as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Julie Helen Southern as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Julie Helen Southern as a director on 2 February 2015 (2 pages) |
14 January 2015 | Appointment of Mrs Gwyneth Victoria Burr as a director on 1 December 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Gwyneth Victoria Burr as a director on 1 December 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Gwyneth Victoria Burr as a director on 1 December 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Luke Mayhew as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Luke Mayhew as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Luke Mayhew as a director on 1 October 2014 (2 pages) |
30 June 2014 | Auditor's resignation (1 page) |
30 June 2014 | Auditor's resignation (1 page) |
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 April 2014 | Full accounts made up to 27 July 2013 (15 pages) |
24 April 2014 | Full accounts made up to 27 July 2013 (15 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
23 October 2013 | Resolutions
|
23 October 2013 | Statement by directors (1 page) |
23 October 2013 | Solvency statement dated 22/10/13 (1 page) |
23 October 2013 | Statement by directors (1 page) |
23 October 2013 | Statement of capital on 23 October 2013
|
23 October 2013 | Solvency statement dated 22/10/13 (1 page) |
23 October 2013 | Statement of capital on 23 October 2013
|
23 October 2013 | Resolutions
|
21 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (17 pages) |
21 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (17 pages) |
29 April 2013 | Full accounts made up to 28 July 2012 (15 pages) |
29 April 2013 | Full accounts made up to 28 July 2012 (15 pages) |
27 March 2013 | Statement of capital on 27 March 2013
|
27 March 2013 | Statement of capital on 27 March 2013
|
27 March 2013 | Statement by directors (6 pages) |
27 March 2013 | Solvency statement dated 27/03/13 (6 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement by directors (6 pages) |
27 March 2013 | Solvency statement dated 27/03/13 (6 pages) |
27 March 2013 | Resolutions
|
13 March 2013 | Solvency statement dated 13/03/13 (5 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Statement by directors (5 pages) |
13 March 2013 | Statement of capital on 13 March 2013
|
13 March 2013 | Statement of capital on 13 March 2013
|
13 March 2013 | Resolutions
|
13 March 2013 | Solvency statement dated 13/03/13 (5 pages) |
13 March 2013 | Statement by directors (5 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
19 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
21 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (17 pages) |
21 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (17 pages) |
29 December 2011 | Full accounts made up to 30 July 2011 (15 pages) |
29 December 2011 | Full accounts made up to 30 July 2011 (15 pages) |
7 December 2011 | Appointment of Mr Paul Antony Walker as a secretary (1 page) |
7 December 2011 | Appointment of Mr Paul Antony Walker as a secretary (1 page) |
16 November 2011 | Director's details changed for Andrew James Maddison Dawson on 3 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Frederic Wakeman on 3 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Andrew James Maddison Dawson on 3 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Frederic Wakeman on 3 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Frederic Wakeman on 3 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Andrew James Maddison Dawson on 3 October 2011 (2 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (10 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (10 pages) |
15 December 2010 | Termination of appointment of William Barnes as a director (1 page) |
15 December 2010 | Termination of appointment of Jonathan Massey as a director (1 page) |
15 December 2010 | Termination of appointment of William Barnes as a director (1 page) |
15 December 2010 | Termination of appointment of Jonathan Massey as a director (1 page) |
30 November 2010 | Company name changed diamond holdco 5 LIMITED\certificate issued on 30/11/10
|
30 November 2010 | Company name changed diamond holdco 5 LIMITED\certificate issued on 30/11/10
|
11 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
3 September 2010 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 3 September 2010 (2 pages) |
3 September 2010 | Register(s) moved to registered inspection location (2 pages) |
3 September 2010 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 3 September 2010 (2 pages) |
3 September 2010 | Register inspection address has been changed (2 pages) |
3 September 2010 | Register inspection address has been changed (2 pages) |
3 September 2010 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 3 September 2010 (2 pages) |
3 September 2010 | Register(s) moved to registered inspection location (2 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
3 August 2010 | Resolutions
|
3 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
2 August 2010 | Appointment of William Robert Barnes as a director (3 pages) |
2 August 2010 | Appointment of Jonathan Hugh Massey as a director (3 pages) |
2 August 2010 | Appointment of William Robert Barnes as a director (3 pages) |
2 August 2010 | Appointment of Ian Filby as a director (3 pages) |
2 August 2010 | Appointment of Jonathan Hugh Massey as a director (3 pages) |
2 August 2010 | Appointment of Ian Filby as a director (3 pages) |
28 July 2010 | Appointment of Mr Jonathan Hugh Massey as a director (3 pages) |
28 July 2010 | Appointment of William Robert Barnes as a director (3 pages) |
28 July 2010 | Appointment of William Robert Barnes as a director (3 pages) |
28 July 2010 | Appointment of Mr Jonathan Hugh Massey as a director (3 pages) |
28 July 2010 | Appointment of Richard Baker as a director (3 pages) |
28 July 2010 | Appointment of Richard Baker as a director (3 pages) |
23 June 2010 | Appointment of Frederic Wakeman as a director (3 pages) |
23 June 2010 | Termination of appointment of Michael Ristaino as a director (2 pages) |
23 June 2010 | Termination of appointment of Michael Ristaino as a director (2 pages) |
23 June 2010 | Appointment of Andrew James Maddison Dawson as a director (3 pages) |
23 June 2010 | Appointment of Frederic Wakeman as a director (3 pages) |
23 June 2010 | Appointment of Andrew James Maddison Dawson as a director (3 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
22 June 2010 | Change of share class name or designation (2 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
22 June 2010 | Resolutions
|
22 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
22 June 2010 | Change of share class name or designation (2 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 May 2010 | Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
20 May 2010 | Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
27 April 2010 | Company name changed diamond holdco 4 LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Company name changed diamond holdco 4 LIMITED\certificate issued on 27/04/10
|
13 April 2010 | Incorporation (20 pages) |
13 April 2010 | Incorporation (20 pages) |