Company NameNatural Fancy Coloured Diamonds Limited
Company StatusDissolved
Company Number08306008
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 4 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameWilliam Stewart Young Bentley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed30 April 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 15 March 2016)
RoleInvestor
Country of ResidenceMonaco
Correspondence AddressSuite 301 10 Fenchurch Street
London
EC3M 3BE
Director NameWilliam Stewart Young Bentley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleInvestor
Country of ResidenceMonaco
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameIslam Khan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleDiamond Exports
Country of ResidenceIndia
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameMr Alexander Andrew Correya
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(8 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2014)
RoleGemologist
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ

Location

Registered AddressSuite 301 10 Fenchurch Street
London
EC3M 3BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1William Stewart Young Bentley
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,522
Cash£2,755
Current Liabilities£243,798

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 December 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB to Suite 301 10 Fenchurch Street London EC3M 3BE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB to Suite 301 10 Fenchurch Street London EC3M 3BE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB to Suite 301 10 Fenchurch Street London EC3M 3BE on 9 December 2014 (1 page)
4 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
20 May 2014Termination of appointment of Alexander Correya as a director (1 page)
20 May 2014Appointment of William Stewart Young Bentley as a director (2 pages)
20 May 2014Appointment of William Stewart Young Bentley as a director (2 pages)
20 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road , London EC1V 2QQ United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road , London EC1V 2QQ United Kingdom on 20 May 2014 (1 page)
20 May 2014Termination of appointment of Alexander Correya as a director (1 page)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
22 August 2013Termination of appointment of William Bentley as a director (1 page)
22 August 2013Appointment of Mr Alexander Andrew Correya as a director (2 pages)
22 August 2013Appointment of Mr Alexander Andrew Correya as a director (2 pages)
22 August 2013Termination of appointment of Islam Khan as a director (1 page)
22 August 2013Termination of appointment of William Bentley as a director (1 page)
22 August 2013Termination of appointment of Islam Khan as a director (1 page)
23 November 2012Incorporation (37 pages)
23 November 2012Incorporation (37 pages)