Company NameDiamond Holdco 4 Limited
Company StatusDissolved
Company Number07236900
CategoryPrivate Limited Company
Incorporation Date27 April 2010(13 years, 11 months ago)
Dissolution Date26 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Paul Antony Walker
StatusClosed
Appointed23 November 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 26 October 2016)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Ian Francis Filby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael Joseph Ristaino
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address110 Fetter Lane
London
EC4A 1AY
Director NameMr Jonathan Hugh Massey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(4 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr William Robert Barnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL

Contact

Websitewww.dfs.co.uk/
Telephone0800 1105000
Telephone regionFreephone

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£213,200,000
Current Liabilities£9,500,000

Accounts

Latest Accounts2 August 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 October 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Termination of appointment of William Robert Barnes as a director on 30 July 2016 (1 page)
10 August 2016Termination of appointment of William Robert Barnes as a director on 30 July 2016 (1 page)
26 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
26 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
1 July 2016Liquidators' statement of receipts and payments to 9 June 2016 (4 pages)
1 July 2016Liquidators' statement of receipts and payments to 9 June 2016 (4 pages)
7 October 2015Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 (1 page)
29 June 2015Registered 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 2015Registered 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 2015Declaration of solvency (5 pages)
26 June 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-10
(1 page)
26 June 2015Declaration of solvency (5 pages)
26 June 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 June 2015Statement of capital on 10 June 2015
  • GBP 1
(7 pages)
10 June 2015Solvency Statement dated 10/06/15 (1 page)
10 June 2015Statement by Directors (1 page)
10 June 2015Solvency Statement dated 10/06/15 (1 page)
10 June 2015Statement of capital on 10 June 2015
  • GBP 1
(7 pages)
10 June 2015Statement by Directors (1 page)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 214,415,954
(4 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 214,415,954
(4 pages)
27 April 2015Full accounts made up to 2 August 2014 (14 pages)
27 April 2015Full accounts made up to 2 August 2014 (14 pages)
27 April 2015Full accounts made up to 2 August 2014 (14 pages)
16 April 2015Termination of appointment of Michael Joseph Ristaino as a director on 11 March 2015 (1 page)
16 April 2015Termination of appointment of Michael Joseph Ristaino as a director on 11 March 2015 (1 page)
9 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 214,415,954
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 214,415,954
(3 pages)
27 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 February 2015Appointment of Mr Ian Francis Filby as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr Ian Francis Filby as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr Ian Francis Filby as a director on 3 February 2015 (2 pages)
9 February 2015Appointment of Mr Jonathan Hugh Massey as a director on 3 February 2015 (2 pages)
9 February 2015Appointment of Mr William Robert Barnes as a director on 3 February 2015 (2 pages)
9 February 2015Appointment of Mr William Robert Barnes as a director on 3 February 2015 (2 pages)
9 February 2015Appointment of Mr Jonathan Hugh Massey as a director on 3 February 2015 (2 pages)
9 February 2015Appointment of Mr Jonathan Hugh Massey as a director on 3 February 2015 (2 pages)
9 February 2015Appointment of Mr William Robert Barnes as a director on 3 February 2015 (2 pages)
30 June 2014Auditor's resignation (1 page)
30 June 2014Auditor's resignation (1 page)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 204,915,954
(3 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 204,915,954
(3 pages)
24 April 2014Full accounts made up to 27 July 2013 (14 pages)
24 April 2014Full accounts made up to 27 July 2013 (14 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
29 April 2013Full accounts made up to 28 July 2012 (14 pages)
29 April 2013Full accounts made up to 28 July 2012 (14 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
29 December 2011Full accounts made up to 30 July 2011 (14 pages)
29 December 2011Full accounts made up to 30 July 2011 (14 pages)
7 December 2011Appointment of Mr Paul Antony Walker as a secretary (1 page)
7 December 2011Appointment of Mr Paul Antony Walker as a secretary (1 page)
16 November 2011Director's details changed for Mr Michael Joseph Ristaino on 3 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Michael Joseph Ristaino on 3 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Michael Joseph Ristaino on 3 October 2011 (2 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
11 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 204,915,954
(5 pages)
11 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 204,915,954
(5 pages)
3 September 2010Registered office address changed from One South Place London EC2M 2WG on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from One South Place London EC2M 2WG on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from One South Place London EC2M 2WG on 3 September 2010 (2 pages)
22 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 185,085,218
(5 pages)
22 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 185,085,218
(5 pages)
22 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 185,085,218
(5 pages)
20 May 2010Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
20 May 2010Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
27 April 2010Incorporation (19 pages)
27 April 2010Incorporation (19 pages)