Company NameDiamond Franchising Limited
Company StatusDissolved
Company Number07516604
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adrian James Hayward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Devoil Close
Guildford
Surrey
GU4 7FG
Director NameMr Steven Keith Long
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Squires Bridge Road
Shepperton
Surrey
TW17 0JZ
Director NameMr Steven Charles Preston
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holmes Close
Woking
Surrey
GU22 9LU
Director NameMr Steven Charles Preston
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holmes Close
Woking
Surrey
GU22 9LU
Director NameFranchise Angels Ltd (Corporation)
StatusResigned
Appointed03 February 2011(same day as company formation)
Correspondence Address93 - 94
West Street
Farnham
Surrey
GU9 7EB

Contact

Telephone0800 0147050
Telephone regionFreephone

Location

Registered Address63 Terminal House
Station Approach
Shepperton
Middlesex
TW17 8AS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

37 at £1Steven Long
31.09%
Ordinary
37 at £1Steven Preston
31.09%
Ordinary
15 at £1Adrian Hayward
12.61%
Ordinary
15 at £1Franchise Angels LTD
12.61%
Ordinary
15 at £1Mark Hurel
12.61%
Ordinary

Financials

Year2014
Net Worth£1,609
Cash£149
Current Liabilities£2,272

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 December 2016Termination of appointment of Steven Charles Preston as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Steven Charles Preston as a director on 1 December 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 119
(6 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 119
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Termination of appointment of Franchise Angels Ltd as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Franchise Angels Ltd as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Franchise Angels Ltd as a director on 3 November 2015 (1 page)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 119
(7 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 119
(7 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 119
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Amended accounts made up to 31 March 2013 (3 pages)
10 March 2014Amended accounts made up to 31 March 2013 (3 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 119
(7 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 119
(7 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 119
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Appointment of Mr Steve Preston as a director (2 pages)
19 March 2013Appointment of Mr Steve Preston as a director (2 pages)
27 February 2013Termination of appointment of Steven Preston as a director (1 page)
27 February 2013Termination of appointment of Steven Preston as a director (1 page)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
16 March 2012Registered office address changed from 18 Terminal House Station Approach Shepperton Surrey TW17 8AS England on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 18 Terminal House Station Approach Shepperton Surrey TW17 8AS England on 16 March 2012 (1 page)
6 February 2011Director's details changed for Franchise Angels Ltd on 6 February 2011 (2 pages)
6 February 2011Director's details changed for Franchise Angels Ltd on 6 February 2011 (2 pages)
6 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
6 February 2011Director's details changed for Franchise Angels Ltd on 6 February 2011 (2 pages)
6 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
3 February 2011Incorporation (23 pages)
3 February 2011Incorporation (23 pages)