Company NameDiadema Europe-Africa Holdings Ltd
Company StatusDissolved
Company Number10180767
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameAllied Carpets And Floorings (Blackpool) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
SIC 64205Activities of financial services holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Alice Herrehamn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed20 August 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 28 January 2020)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address46 Queens Gardens Flat 6 46 Queens Gardens
London
W2 3AA
Director NameDiadema Investments Ltd (Corporation)
StatusClosed
Appointed20 August 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 28 January 2020)
Correspondence Address46 Queens Gardens 46 Queens Gardens Flat 6
London
W2 3AA
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road, Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr Marwan Hamza
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySudanese
StatusResigned
Appointed20 August 2018(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 February 2019)
RoleBusiness Man , Computer Sciences
Country of ResidenceQatar
Correspondence Address46 Queens Gardens Flat 6 46 Queens Gardens
London
W2 3AA
Director NameMr Benjamin Wambua Makau
Date of BirthOctober 1977 (Born 46 years ago)
NationalityKenyan
StatusResigned
Appointed20 August 2018(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 2019)
RoleAccountant
Country of ResidenceQatar
Correspondence Address46 Queens Gardens Flat 6 46 Queens Gardens
London
W2 3AA
Director NameMrs Esther Ndungu
Date of BirthAugust 1972 (Born 51 years ago)
NationalityKenyan
StatusResigned
Appointed20 August 2018(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 2019)
RoleBusiness Woman
Country of ResidenceKenya
Correspondence AddressAl Jabor Villas 2 Matar Qadeem
No 29
Doha
974
Qatar
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2016(same day as company formation)
Correspondence AddressDept 2, 43 Owston Road Carcroft
Doncaster
South Yorkshire
DN6 8DA
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2016(same day as company formation)
Correspondence AddressDept 2, 43 Owston Road Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered AddressFlat 6, 46 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
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)
12 February 2019Termination of appointment of Esther Ndungu as a director on 7 February 2019 (1 page)
12 February 2019Termination of appointment of Marwan Hamza as a director on 11 February 2019 (1 page)
12 February 2019Notification of Alice Herrehamn as a person with significant control on 11 February 2019 (2 pages)
12 February 2019Termination of appointment of Benjamin Wambua Makau as a director on 10 February 2019 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
21 August 2018Appointment of Mrs Alice Herrehamn as a director on 20 August 2018 (2 pages)
21 August 2018Appointment of Mr Benjamin Wambua Makau as a director on 20 August 2018 (2 pages)
21 August 2018Termination of appointment of Cfs Secretaries Limited as a director on 17 August 2018 (1 page)
21 August 2018Termination of appointment of Cfs Secretaries Limited as a secretary on 17 August 2018 (1 page)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
21 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
(3 pages)
21 August 2018Appointment of Mr Marwan Hamza as a director on 20 August 2018 (2 pages)
20 August 2018Cessation of Cfs Secretaries Limited as a person with significant control on 17 August 2018 (1 page)
20 August 2018Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 6, 46 Queens Gardens London United Kingdom W2 3AA on 20 August 2018 (1 page)
20 August 2018Appointment of Mrs Esther Ndungu as a director on 20 August 2018 (2 pages)
20 August 2018Appointment of Diadema Investments Ltd as a director on 20 August 2018 (2 pages)
20 August 2018Notification of Diadema Investments Ltd as a person with significant control on 17 August 2018 (2 pages)
20 August 2018Cessation of Bryan Anthony Thornton as a person with significant control on 17 August 2018 (1 page)
20 August 2018Termination of appointment of Bryan Anthony Thornton as a director on 17 August 2018 (1 page)
31 May 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
2 June 2017Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2 June 2017 (1 page)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)