Company NameDiamondlux Llp
Company StatusDissolved
Company NumberOC338925
CategoryLimited Liability Partnership
Incorporation Date24 July 2008(15 years, 8 months ago)
Dissolution Date8 March 2016 (8 years ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed03 October 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 08 March 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Zippora Street
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed03 October 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 08 March 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£19,744
Net Worth£69,295
Cash£51,051
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
8 January 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
16 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
25 July 2014Annual return made up to 24 July 2014 (3 pages)
25 July 2014Annual return made up to 24 July 2014 (3 pages)
27 August 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
27 August 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 24 July 2013 (3 pages)
6 August 2013Annual return made up to 24 July 2013 (3 pages)
16 January 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
16 January 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
2 December 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
2 December 2012Appointment of Primecross Inc. as a member (2 pages)
2 December 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
2 December 2012Appointment of Formond Inc. as a member (2 pages)
2 December 2012Appointment of Primecross Inc. as a member (2 pages)
2 December 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
2 December 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
2 December 2012Appointment of Formond Inc. as a member (2 pages)
6 August 2012Annual return made up to 24 July 2012 (7 pages)
6 August 2012Annual return made up to 24 July 2012 (7 pages)
13 February 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
13 February 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
1 August 2011Annual return made up to 24 July 2011 (7 pages)
1 August 2011Annual return made up to 24 July 2011 (7 pages)
15 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
15 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
22 September 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
9 August 2010Annual return made up to 24 July 2010 (5 pages)
9 August 2010Annual return made up to 24 July 2010 (5 pages)
9 February 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
9 February 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
28 July 2009Annual return made up to 24/07/09 (2 pages)
28 July 2009Annual return made up to 24/07/09 (2 pages)
24 July 2008Incorporation document\certificate of incorporation (3 pages)
24 July 2008Incorporation document\certificate of incorporation (3 pages)