Oxted
Surrey
RH8 9EE
Director Name | Thomas James Ferris |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Website | diamonfire.co.uk |
---|
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Mr Thomas James Ferris 50.00% Ordinary |
---|---|
35 at £1 | Mr Edward William Ferris 35.00% Ordinary |
15 at £1 | Peter George Ferris 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,816 |
Cash | £246,481 |
Current Liabilities | £1,300,074 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 November 2017 | Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 13 November 2017 (2 pages) |
8 November 2017 | Declaration of solvency (5 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Appointment of a voluntary liquidator (1 page) |
8 November 2017 | Declaration of solvency (5 pages) |
8 November 2017 | Appointment of a voluntary liquidator (1 page) |
8 November 2017 | Resolutions
|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
28 September 2017 | Change of name notice (2 pages) |
28 September 2017 | Change of name notice (2 pages) |
17 May 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
1 November 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
1 November 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2013 (16 pages) |
16 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2013 (16 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders
|
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders
|
16 April 2012 | Director's details changed for Mr Edward William Ferris on 11 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Edward William Ferris on 11 April 2012 (2 pages) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|