Company NameDiamond First Limited
Company StatusDissolved
Company Number08516141
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameIMC Management Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Salvatore Zappala
Date of BirthMay 1987 (Born 36 years ago)
NationalityItalian
StatusClosed
Appointed08 May 2015(2 years after company formation)
Appointment Duration4 years, 8 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameMr Roberto Diomedi
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address851 High Road
Ilford
Essex
IG3 8TG
Secretary NameAdler Limited (Corporation)
StatusResigned
Appointed03 May 2013(same day as company formation)
Correspondence AddressUnit 2 Popin Business Centre
South Way
Middlesex
HA9 0HB

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Roberto Diomedi
50.00%
Ordinary
500 at £1Salvatore Zappala
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2016 (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
1 February 2018Registered office address changed from 20/22 Wenlock Road London N1 7GU England to 31a Thayer Street London W1U 2QS on 1 February 2018 (1 page)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
3 June 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 April 2016Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG England to 20/22 Wenlock Road London N1 7GU on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG England to 20/22 Wenlock Road London N1 7GU on 12 April 2016 (1 page)
7 January 2016Registered office address changed from 851 High Road Ilford Essex IG3 8TG to Ground Floor Right 64 Paul Street London EC2A 4NG on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 851 High Road Ilford Essex IG3 8TG to Ground Floor Right 64 Paul Street London EC2A 4NG on 7 January 2016 (1 page)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
8 May 2015Appointment of Mr Salvatore Zappala as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Salvatore Zappala as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Roberto Diomedi as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Roberto Diomedi as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Roberto Diomedi as a director on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Salvatore Zappala as a director on 8 May 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 April 2015Statement by Directors (1 page)
30 April 2015Statement of capital on 30 April 2015
  • GBP 1,000
(4 pages)
30 April 2015Statement by Directors (1 page)
30 April 2015Solvency Statement dated 15/04/15 (1 page)
30 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2015Statement of capital on 30 April 2015
  • GBP 1,000
(4 pages)
30 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2015Solvency Statement dated 15/04/15 (1 page)
15 April 2015Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG England to 851 High Road Ilford Essex IG3 8TG on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG England to 851 High Road Ilford Essex IG3 8TG on 15 April 2015 (1 page)
9 January 2015Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to 64 Paul Street Ground Floor Right London EC2A 4NG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to 64 Paul Street Ground Floor Right London EC2A 4NG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to 64 Paul Street Ground Floor Right London EC2A 4NG on 9 January 2015 (1 page)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 40,000
(3 pages)
13 May 2014Termination of appointment of Adler Limited as a secretary (1 page)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 40,000
(3 pages)
13 May 2014Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB England on 13 May 2014 (1 page)
13 May 2014Termination of appointment of Adler Limited as a secretary (1 page)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)