Company NameDiamonds4Ever Limited
Company StatusDissolved
Company Number07270905
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePer Marius Finneng Adolfsen
Date of BirthMarch 1986 (Born 38 years ago)
NationalityNorwegian
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameVeslemoey Adolfsen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNorwegian
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameJarle Berg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 June 2010(same day as company formation)
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Jarle Berg
34.00%
Ordinary
33 at £1Per Marius Adolfsen Finneng
33.00%
Ordinary
33 at £1Veslemoey Adolfsen
33.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 September 2015Director's details changed for Per Marius Finneng Adolfsen on 24 June 2015 (2 pages)
29 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
29 September 2015Director's details changed for Jarle Berg on 24 June 2015 (2 pages)
29 September 2015Director's details changed for Per Marius Finneng Adolfsen on 24 June 2015 (2 pages)
29 September 2015Director's details changed for Veslemoey Adolfsen on 24 June 2015 (2 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Director's details changed for Jarle Berg on 24 June 2015 (2 pages)
29 September 2015Director's details changed for Veslemoey Adolfsen on 24 June 2015 (2 pages)
29 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(7 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2012Director's details changed for Veslemoey Adolfsen on 12 June 2012 (2 pages)
28 June 2012Director's details changed for Jarle Berg on 12 June 2012 (2 pages)
28 June 2012Director's details changed for Per Marius Finneng Adolfsen on 12 June 2012 (2 pages)
28 June 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
28 June 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
28 June 2012Director's details changed for Per Marius Finneng Adolfsen on 12 June 2012 (2 pages)
28 June 2012Director's details changed for Jarle Berg on 12 June 2012 (2 pages)
28 June 2012Director's details changed for Veslemoey Adolfsen on 12 June 2012 (2 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
7 June 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
7 June 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
1 June 2010Incorporation (25 pages)
1 June 2010Incorporation (25 pages)