Company NameDiamondyze UK Ltd
Company StatusLiquidation
Company Number07917421
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Peter Grainger Carter
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Union Business Park Snaygill Industrial
Keighley Road
Skipton
BD23 2QR
Secretary NameMrs Madeline Anne Carter
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 & 2 Union Business Park Snaygill Industrial
Keighley Road
Skipton
BD23 2QR
Director NameMr Philip John Gostling
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O The Innovation Centre Millennium Road
Airedale Business Centre
Skipton
BD23 2TZ
Secretary NameMr Philip John Gostling
StatusResigned
Appointed01 May 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 April 2019)
RoleCompany Director
Correspondence AddressUnit 1 + 2 Union Business Park Swaygill Industrial
Keighley Road
Skipton
North Yorkshire
BD23 2QR

Location

Registered AddressC/O 25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

200 at £1Diamondyze Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2019 (5 years, 3 months ago)
Next Return Due3 February 2020 (overdue)

Filing History

4 June 2021Registered office address changed from C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England to C/O 25 Moorgate London EC2R 6AY on 4 June 2021 (1 page)
4 June 2021Cessation of Philip John Gostling as a person with significant control on 29 April 2019 (1 page)
3 October 2019Order of court to wind up (3 pages)
30 April 2019Termination of appointment of Philip John Gostling as a director on 29 April 2019 (1 page)
30 April 2019Termination of appointment of Philip John Gostling as a secretary on 29 April 2019 (1 page)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Registered office address changed from C/O Oakfield Park Professionals Limited Unit 1 & 2 Union Business Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR England to C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ on 15 January 2019 (1 page)
15 June 2018Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2018Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
31 March 2018Micro company accounts made up to 31 October 2016 (2 pages)
9 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
16 January 2018Current accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
7 June 2017Second filing for the appointment of Philip John Gostling as a secretary (6 pages)
7 June 2017Second filing for the appointment of Philip John Gostling as a secretary (6 pages)
7 June 2017Second filing for the appointment of Philip John Gosling as a director (6 pages)
7 June 2017Second filing of the annual return made up to 20 January 2015 (18 pages)
7 June 2017Second filing of Confirmation Statement dated 20/01/2017 (25 pages)
7 June 2017Second filing for the appointment of Philip John Gosling as a director (6 pages)
7 June 2017Second filing of Confirmation Statement dated 20/01/2017 (25 pages)
7 June 2017Second filing of the annual return made up to 20 January 2016 (18 pages)
7 June 2017Second filing of the annual return made up to 20 January 2016 (18 pages)
7 June 2017Second filing of the annual return made up to 20 January 2015 (18 pages)
21 April 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
21 April 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 201720/01/17 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01(Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 07/06/2017
(7 pages)
26 January 201720/01/17 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01(Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 07/06/2017
(7 pages)
18 January 2017Termination of appointment of Madeline Anne Carter as a secretary on 1 November 2016 (1 page)
18 January 2017Termination of appointment of Peter Grainger Carter as a director on 1 November 2016 (1 page)
18 January 2017Appointment of Mr Philip John Gostling as a director on 1 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2017.
(3 pages)
18 January 2017Termination of appointment of Madeline Anne Carter as a secretary on 1 November 2016 (1 page)
18 January 2017Termination of appointment of Peter Grainger Carter as a director on 1 November 2016 (1 page)
18 January 2017Appointment of Mr Philip John Gostling as a secretary on 1 November 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 07/06/2017.
(3 pages)
18 January 2017Appointment of Mr Philip John Gostling as a secretary on 1 November 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 07/06/2017.
(3 pages)
18 January 2017Appointment of Mr Philip John Gostling as a director on 1 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2017.
(3 pages)
18 January 2017Registered office address changed from , 19 Hall Road, Wilmslow, Cheshire, SK9 5BN to C/O Oakfield Park Professionals Limited Unit 1 & 2 Union Business Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR on 18 January 2017 (1 page)
18 January 2017Registered office address changed from , 19 Hall Road, Wilmslow, Cheshire, SK9 5BN to C/O Oakfield Park Professionals Limited Unit 1 & 2 Union Business Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR on 18 January 2017 (1 page)
20 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(4 pages)
17 February 2016Register inspection address has been changed to Unit 4a/4,, Adlington Estate Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL (1 page)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2017.
(6 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2017.
(6 pages)
17 February 2016Register inspection address has been changed to Unit 4a/4,, Adlington Estate Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL (1 page)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2017.
(4 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(3 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2017.
(4 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 May 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
16 May 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(3 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(3 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)