Company NameDiabloskinz Limited
Company StatusDissolved
Company Number07255127
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date9 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Colin Hickson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Mercers Row
St Albans
Hertfordshire
AL1 2QT
Director NameMr James Alan Marlow
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Venus Avenue
Biggleswade
Bedfordshire
SG18 8FJ
Director NameMr Grant Peck
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kentford Close
East Hunsbury
Northampton
Northamptonshire
NN4 0DB
Director NameMr David Alexander Popeck
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Leighton Road
Bush Hill Park
Enfield
Middlesex
EN1 1XL

Location

Registered AddressOpus Restructuring Llp
1 Eversholt Street
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£10,398
Cash£15,813
Current Liabilities£28,329

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
9 November 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
14 June 2016Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 1 Eversholt Street London NW1 2DN on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 1 Eversholt Street London NW1 2DN on 14 June 2016 (2 pages)
22 September 2015Registered office address changed from 40 Venus Avenue Biggleswade Beds SG18 8FJ to One Euston Square 40 Melton Street London NW1 2FD on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from 40 Venus Avenue Biggleswade Beds SG18 8FJ to One Euston Square 40 Melton Street London NW1 2FD on 22 September 2015 (2 pages)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Statement of affairs with form 4.19 (7 pages)
21 September 2015Statement of affairs with form 4.19 (7 pages)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-09
(1 page)
30 June 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Satisfaction of charge 1 in full (1 page)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
2 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(6 pages)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(6 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Mr James Marlow on 20 December 2012 (3 pages)
22 January 2013Director's details changed for Mr James Marlow on 20 December 2012 (3 pages)
15 January 2013Registered office address changed from 7 Birch Grove Lower Stondon Bedfordshire SG16 6EH England on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 7 Birch Grove Lower Stondon Bedfordshire SG16 6EH England on 15 January 2013 (2 pages)
6 January 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
6 January 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)