Company NameHappy Diamonds Limited
Company StatusDissolved
Company Number07260544
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Chee
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address208 Green Lanes
London
N13 5UE
Director NameMr Jonathan Adam Nielsen
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 20 February 2018)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address14 Calver
Ingestre Road
London
NW5 1XA
Director NameMrs Angela Petronella Maria Mulder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greville Street
London
EC1N 8SB
Director NameMr David Jacob Kohanzad-Nielsen
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 September 2013)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address37 Clevedon Mansions
Lissenden Gardens
London
NW5 1QP

Contact

Websitewww.happydiamonds.co.uk

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Jonathan Adam K Nielsen
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Voluntary strike-off action has been suspended (1 page)
28 November 2017Application to strike the company off the register (2 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Jonathan Adam Nielsen on 28 March 2014 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
25 September 2013Termination of appointment of David Kohanzad-Nielsen as a director (1 page)
16 July 2013Appointment of Mr Jonathan Adam Nielsen as a director (2 pages)
1 May 2013Secretary's details changed for Mr David Chee on 1 May 2013 (2 pages)
1 May 2013Appointment of Mr David Jacob Kohanzad-Nielsen as a director (2 pages)
1 May 2013Secretary's details changed for Mr David Chee on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Termination of appointment of Angela Mulder as a director (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
14 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (2 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)