Company NameDiamond Star Events Limited
Company StatusDissolved
Company Number07630568
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Melissa Wing Yen Lau
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Melissa Wing Yen Lau
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
10 September 2015Application to strike the company off the register (3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(14 pages)
3 September 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(14 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2014Registered office address changed from C/O Highstone Company Formations Limited Highstone House 165 High Street Barnet Herts EN5 5SU United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from C/O Highstone Company Formations Limited Highstone House 165 High Street Barnet Herts EN5 5SU United Kingdom on 30 May 2014 (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(14 pages)
18 September 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(14 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (14 pages)
12 October 2011Registered office address changed from 9 Ellington Road Arnold Nottingham NG5 8SJ United Kingdom on 12 October 2011 (1 page)
12 October 2011Registered office address changed from 9 Ellington Road Arnold Nottingham NG5 8SJ United Kingdom on 12 October 2011 (1 page)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)