Company NameDiamond Double Glazing Windows Limited
Company StatusDissolved
Company Number07562095
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date13 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Grzegorz Wojtowicz
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed15 March 2011(1 day after company formation)
Appointment Duration10 years, 9 months (closed 13 December 2021)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Contact

Telephone020 74059191
Telephone regionLondon

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Grzegorz Wojtowicz
100.00%
Ordinary

Financials

Year2014
Net Worth£1,336
Cash£3,467
Current Liabilities£30,910

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 December 2021Final Gazette dissolved following liquidation (1 page)
13 September 2021Completion of winding up (1 page)
4 February 2020Order of court to wind up (3 pages)
3 December 2019Voluntary strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (3 pages)
26 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page)
1 April 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 June 2018Director's details changed for Mr Grzegorz Wojtowicz on 12 June 2018 (2 pages)
12 June 2018Change of details for Mr Grzegorz Wojtowicz as a person with significant control on 12 June 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
13 April 2011Termination of appointment of David Vallance as a secretary (1 page)
13 April 2011Termination of appointment of David Vallance as a secretary (1 page)
11 April 2011Appointment of Grzegorz Wojtowicz as a director (2 pages)
11 April 2011Termination of appointment of Lee Galloway as a director (1 page)
11 April 2011Termination of appointment of Lee Galloway as a director (1 page)
11 April 2011Appointment of Grzegorz Wojtowicz as a director (2 pages)
14 March 2011Incorporation (44 pages)
14 March 2011Incorporation (44 pages)