Marylebone
London
NW1 5DA
Director Name | Mr Daniel James Lester |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Lisson Street Marylebone London NW1 5DA |
Director Name | Mr Daniel Lester |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Investment Broker |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mr Andrew Cloonan |
---|---|
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Courtney Road Croydon CR0 4LS |
Director Name | Andrew Cloonan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(2 months after company formation) |
Appointment Duration | 8 months (resigned 04 November 2011) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lisson Street Marylebone London NW1 5DA |
Director Name | Mr David Roger Shivmangal |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 2014) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lisson Street Marylebone London NW1 5DA |
Website | www.rarediamondcommodities.com |
---|
Registered Address | 57 Lisson Street Marylebone London NW1 5DA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
50 at £1 | Andrew Cloonan 50.00% Ordinary |
---|---|
50 at £1 | Daniel Lester 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,180 |
Cash | £25,442 |
Current Liabilities | £19,098 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2014 | Voluntary strike-off action has been suspended (1 page) |
26 July 2014 | Voluntary strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Termination of appointment of Andrew Cloonan as a secretary on 27 January 2014 (1 page) |
27 January 2014 | Appointment of Mr Daniel James Lester as a director on 27 January 2014 (2 pages) |
27 January 2014 | Appointment of Mr Andrew Cloonan as a director on 27 January 2014 (2 pages) |
27 January 2014 | Termination of appointment of Andrew Cloonan as a secretary on 27 January 2014 (1 page) |
27 January 2014 | Termination of appointment of David Roger Shivmangal as a director on 27 January 2014 (1 page) |
27 January 2014 | Termination of appointment of David Roger Shivmangal as a director on 27 January 2014 (1 page) |
27 January 2014 | Appointment of Mr Andrew Cloonan as a director on 27 January 2014 (2 pages) |
27 January 2014 | Appointment of Mr Daniel James Lester as a director on 27 January 2014 (2 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
25 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
7 March 2012 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
15 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Termination of appointment of Andrew Cloonan as a director on 4 November 2011 (2 pages) |
8 November 2011 | Termination of appointment of Andrew Cloonan as a director on 4 November 2011 (2 pages) |
8 November 2011 | Termination of appointment of Andrew Cloonan as a director on 4 November 2011 (2 pages) |
3 October 2011 | Appointment of Andrew Cloonan as a director on 4 March 2011 (3 pages) |
3 October 2011 | Appointment of Andrew Cloonan as a director on 4 March 2011 (3 pages) |
3 October 2011 | Appointment of Andrew Cloonan as a director on 4 March 2011 (3 pages) |
3 October 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
3 October 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
8 September 2011 | Termination of appointment of Daniel Lester as a director on 25 August 2011 (2 pages) |
8 September 2011 | Termination of appointment of Daniel Lester as a director on 25 August 2011 (2 pages) |
8 September 2011 | Appointment of David Roger Shivmangal as a director on 25 August 2011 (3 pages) |
8 September 2011 | Appointment of David Roger Shivmangal as a director on 25 August 2011 (3 pages) |
2 March 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 2 March 2011 (1 page) |
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|