Company NameDiamond Eagle Services Ltd
Company StatusDissolved
Company Number08396664
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Philomena Guandai
Date of BirthJuly 1971 (Born 52 years ago)
NationalityKenyan
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address85 Brownhill Road
London
SE6 2HF

Contact

Telephone0121 7738681
Telephone regionBirmingham

Location

Registered Address85 Brownhill Road
London
SE6 2HF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eva Davis
50.00%
Ordinary
1 at £1Philomena Guandai
50.00%
Ordinary

Financials

Year2014
Net Worth£2,100
Cash£2,600
Current Liabilities£500

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
24 May 2016Director's details changed for Miss Philomena Guandai on 15 August 2015 (2 pages)
24 May 2016Director's details changed for Miss Philomena Guandai on 15 August 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 October 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
28 August 2015Registered office address changed from 8 Sunnyside Blythe Hill Catford London SE6 4UR to 85 Brownhill Road London SE6 2HF on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from 8 Sunnyside Blythe Hill Catford London SE6 4UR to 85 Brownhill Road London SE6 2HF on 28 August 2015 (2 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 November 2014Registered office address changed from 411-421 Coventry Road Small Heath Birmingham B10 0TH to 8 Sunnyside Blythe Hill Catford London SE6 4UR on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 411-421 Coventry Road Small Heath Birmingham B10 0TH to 8 Sunnyside Blythe Hill Catford London SE6 4UR on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 411-421 Coventry Road Small Heath Birmingham B10 0TH to 8 Sunnyside Blythe Hill Catford London SE6 4UR on 6 November 2014 (2 pages)
6 March 2014Registered office address changed from 411-421 Coventry Road Small Heath Birmingham B10 0TH England on 6 March 2014 (1 page)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Registered office address changed from 411-421 Coventry Road Small Heath Birmingham B10 0TH England on 6 March 2014 (1 page)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Registered office address changed from 411-421 Coventry Road Small Heath Birmingham B10 0TH England on 6 March 2014 (1 page)
11 February 2013Incorporation (22 pages)
11 February 2013Incorporation (22 pages)