Company NameX499 Limited
Company StatusDissolved
Company Number08026626
CategoryPrivate Limited Company
Incorporation Date11 April 2012(11 years, 11 months ago)
Dissolution Date13 September 2018 (5 years, 6 months ago)
Previous NameDiamonfire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Edward William Ferris
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE
Director NameThomas James Ferris
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE

Contact

Websitediamonfire.co.uk

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Mr Thomas James Ferris
50.00%
Ordinary
35 at £1Mr Edward William Ferris
35.00%
Ordinary
15 at £1Peter George Ferris
15.00%
Ordinary

Financials

Year2014
Net Worth£120,816
Cash£246,481
Current Liabilities£1,300,074

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 September 2018Final Gazette dissolved following liquidation (1 page)
13 June 2018Return of final meeting in a members' voluntary winding up (10 pages)
13 November 2017Registered 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 2017Registered 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 2017Declaration of solvency (5 pages)
8 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
8 November 2017Appointment of a voluntary liquidator (1 page)
8 November 2017Declaration of solvency (5 pages)
8 November 2017Appointment of a voluntary liquidator (1 page)
8 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(2 pages)
28 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(2 pages)
28 September 2017Change of name notice (2 pages)
28 September 2017Change of name notice (2 pages)
17 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
1 November 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
1 November 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 August 2013Second filing of AR01 previously delivered to Companies House made up to 11 April 2013 (16 pages)
16 August 2013Second filing of AR01 previously delivered to Companies House made up to 11 April 2013 (16 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/08/2013
(5 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/08/2013
(5 pages)
16 April 2012Director's details changed for Mr Edward William Ferris on 11 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Edward William Ferris on 11 April 2012 (2 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)