Company NameDiamond Deals (UK) Ltd
Company StatusDissolved
Company Number07276470
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Daniel Simon Brodie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(3 years, 1 month after company formation)
Appointment Duration3 years (closed 16 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Daniel Simon Brodie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Helenslea Avenue
Golders Green
London
NW11 8ND
Secretary NameHelen Esther Brodie
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Daniel Simon Brodie
50.00%
Ordinary
1 at £1Helen Esther Brodie
50.00%
Ordinary

Financials

Year2014
Net Worth-£209,203
Cash£4,761
Current Liabilities£310,974

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
22 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
1 April 2015Termination of appointment of Helen Esther Brodie as a secretary on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Helen Esther Brodie as a secretary on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Helen Esther Brodie as a secretary on 1 April 2015 (1 page)
27 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
26 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
26 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
10 March 2014Secretary's details changed for Helen Esther Brodie on 25 February 2014 (1 page)
10 March 2014Registered office address changed from First Floor 1 Bridge Lane London NW11 0EA Uk on 10 March 2014 (1 page)
10 March 2014Secretary's details changed for Helen Esther Brodie on 25 February 2014 (1 page)
10 March 2014Registered office address changed from First Floor 1 Bridge Lane London NW11 0EA Uk on 10 March 2014 (1 page)
25 February 2014Director's details changed for Mr Daniel Simon Brodie on 25 July 2013 (2 pages)
25 February 2014Director's details changed for Mr Daniel Simon Brodie on 25 July 2013 (2 pages)
24 February 2014Appointment of Mr Daniel Simon Brodie as a director (2 pages)
24 February 2014Appointment of Mr Daniel Simon Brodie as a director (2 pages)
20 November 2013Registered office address changed from 2 Helenslea Avenue Golders Green London NW11 8ND United Kingdom on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from 2 Helenslea Avenue Golders Green London NW11 8ND United Kingdom on 20 November 2013 (2 pages)
29 July 2013Termination of appointment of Daniel Brodie as a director (1 page)
29 July 2013Termination of appointment of Daniel Brodie as a director (1 page)
18 June 2013Annual return made up to 7 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 7 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 7 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 June 2012Annual return made up to 7 June 2012 (4 pages)
15 June 2012Annual return made up to 7 June 2012 (4 pages)
15 June 2012Annual return made up to 7 June 2012 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)