Company NameRare Diamond Commodities Ltd
Company StatusDissolved
Company Number07479394
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 3 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Cloonan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Lisson Street
Marylebone
London
NW1 5DA
Director NameMr Daniel James Lester
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Lisson Street
Marylebone
London
NW1 5DA
Director NameMr Daniel Lester
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleInvestment Broker
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Andrew Cloonan
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Courtney Road
Croydon
CR0 4LS
Director NameAndrew Cloonan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(2 months after company formation)
Appointment Duration8 months (resigned 04 November 2011)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address57 Lisson Street
Marylebone
London
NW1 5DA
Director NameMr David Roger Shivmangal
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(7 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 2014)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address57 Lisson Street
Marylebone
London
NW1 5DA

Contact

Websitewww.rarediamondcommodities.com

Location

Registered Address57 Lisson Street
Marylebone
London
NW1 5DA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Shareholders

50 at £1Andrew Cloonan
50.00%
Ordinary
50 at £1Daniel Lester
50.00%
Ordinary

Financials

Year2014
Net Worth£11,180
Cash£25,442
Current Liabilities£19,098

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
26 July 2014Voluntary strike-off action has been suspended (1 page)
26 July 2014Voluntary strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
27 January 2014Termination of appointment of Andrew Cloonan as a secretary on 27 January 2014 (1 page)
27 January 2014Appointment of Mr Daniel James Lester as a director on 27 January 2014 (2 pages)
27 January 2014Appointment of Mr Andrew Cloonan as a director on 27 January 2014 (2 pages)
27 January 2014Termination of appointment of Andrew Cloonan as a secretary on 27 January 2014 (1 page)
27 January 2014Termination of appointment of David Roger Shivmangal as a director on 27 January 2014 (1 page)
27 January 2014Termination of appointment of David Roger Shivmangal as a director on 27 January 2014 (1 page)
27 January 2014Appointment of Mr Andrew Cloonan as a director on 27 January 2014 (2 pages)
27 January 2014Appointment of Mr Daniel James Lester as a director on 27 January 2014 (2 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
7 March 2012Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
15 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
8 November 2011Termination of appointment of Andrew Cloonan as a director on 4 November 2011 (2 pages)
8 November 2011Termination of appointment of Andrew Cloonan as a director on 4 November 2011 (2 pages)
8 November 2011Termination of appointment of Andrew Cloonan as a director on 4 November 2011 (2 pages)
3 October 2011Appointment of Andrew Cloonan as a director on 4 March 2011 (3 pages)
3 October 2011Appointment of Andrew Cloonan as a director on 4 March 2011 (3 pages)
3 October 2011Appointment of Andrew Cloonan as a director on 4 March 2011 (3 pages)
3 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
3 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
8 September 2011Termination of appointment of Daniel Lester as a director on 25 August 2011 (2 pages)
8 September 2011Termination of appointment of Daniel Lester as a director on 25 August 2011 (2 pages)
8 September 2011Appointment of David Roger Shivmangal as a director on 25 August 2011 (3 pages)
8 September 2011Appointment of David Roger Shivmangal as a director on 25 August 2011 (3 pages)
2 March 2011Registered office address changed from 145-157 st John Street London EC1V 4PW England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 145-157 st John Street London EC1V 4PW England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 145-157 st John Street London EC1V 4PW England on 2 March 2011 (1 page)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)