Company Name1st Diamond Services Ltd
Company StatusDissolved
Company Number08848287
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMiss Cherelle Miller
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chamberlain Park
Biggleswade
SG18 8GT
Director NameMr Richard Pownall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Rushmore Rd
London
E5 0ET
Director NameMiss Lorraine Miller
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86 90 Paul Street
London
EC2A 4NE

Location

Registered Address86 90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Cherelle Miller
50.00%
Ordinary
50 at £1Richard Pownall
50.00%
Ordinary

Financials

Year2014
Net Worth£9,534
Cash£10,216
Current Liabilities£2,859

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
22 November 2016Application to strike the company off the register (3 pages)
5 August 2016Restoration by order of the court (3 pages)
5 August 2016Restoration by order of the court (3 pages)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
7 May 2015Previous accounting period shortened from 31 January 2016 to 30 April 2015 (1 page)
7 May 2015Previous accounting period shortened from 31 January 2016 to 30 April 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Director's details changed for Miss Cherelle Miller on 21 January 2015 (2 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Director's details changed for Miss Cherelle Miller on 21 January 2015 (2 pages)
16 December 2014Director's details changed for Mr Richard Pownall on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Miss Cherelle Miller on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Miss Cherelle Miller on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Richard Pownall on 16 December 2014 (2 pages)
12 March 2014Termination of appointment of Lorraine Miller as a director (1 page)
12 March 2014Termination of appointment of Lorraine Miller as a director (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)