Company NameDiamond Time  Luxury Limited
Company StatusDissolved
Company Number08219732
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date15 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Peter Christian
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sun Street
London
EC2M 2PL

Contact

Websitediamond-time.co.uk
Telephone020 72422199
Telephone regionLondon

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Peter Pericles Christian
100.00%
Ordinary

Financials

Year2014
Net Worth£5,962
Cash£20,479
Current Liabilities£45,111

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 September 2018Final Gazette dissolved following liquidation (1 page)
15 June 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
25 January 2018Liquidators' statement of receipts and payments to 6 October 2017 (9 pages)
24 October 2016Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Cockfosters EN4 9HN to 37 Sun Street London EC2M 2PL on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Cockfosters EN4 9HN to 37 Sun Street London EC2M 2PL on 24 October 2016 (2 pages)
19 October 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
(1 page)
19 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
(1 page)
19 October 2016Statement of affairs with form 4.19 (6 pages)
19 October 2016Statement of affairs with form 4.19 (6 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Director's details changed for Mr Peter Christian on 17 September 2015 (2 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Director's details changed for Mr Peter Christian on 17 September 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 November 2014Director's details changed for Mr Peter Pericles Christou on 27 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Peter Pericles Christou on 27 November 2014 (2 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 19/03/2021 under section 1088 of the Companies Act 2006.
(3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 19/03/2021 under section 1088 of the Companies Act 2006.
(3 pages)
18 September 2012Incorporation (43 pages)
18 September 2012Incorporation
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 19/03/2021 under section 1088 of the Companies Act 2006.
(43 pages)