DIAMONDRIDGE LIMITED
Overview
| Company Name | DIAMONDRIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04219881 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIAMONDRIDGE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DIAMONDRIDGE LIMITED located?
| Registered Office Address | 20 Gresham Street EC2V 7JE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIAMONDRIDGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 49 LIMITED | May 18, 2001 | May 18, 2001 |
What are the latest accounts for DIAMONDRIDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for DIAMONDRIDGE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DIAMONDRIDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Janet Kerslake as a director on Jul 21, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Simon John Peter Grant as a director on Jul 21, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Janet Kerslake as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Steven Bowen as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 18, 2014 | 17 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
Termination of appointment of Paul Carpenter as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ciaran Lawlor as a director | 2 pages | TM01 | ||||||||||
Appointment of Steven William Bowen as a director | 3 pages | AP01 | ||||||||||
Appointment of Mark Anthony Carpenter as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 18, 2012 with full list of shareholders | 18 pages | AR01 | ||||||||||
Termination of appointment of Steven Bowen as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Steven Bowen as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 18, 2011 with full list of shareholders | 19 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Stuart Christian as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of DIAMONDRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLINGTON HOUSE NOMINEES LIMITED | Secretary | 55 Drury Lane WC2B 5RZ London | 79919150002 | |||||||
| BERRIGAN, Thomas Michael | Director | Grangecon Bumbo House Co. Wicklow Ireland | Ireland | Irish | 258015440001 | |||||
| CARPENTER, Mark Anthony | Director | House 47-49 La Motte Street JE2 4SZ St. Helier Standard Bank Jersey | Jersey | British | 174601300001 | |||||
| DOYLE, Eamonn Gerard | Director | Templeogue 6w 45 Grosvenor Court Dublin Ireland | Irish | 136918700001 | ||||||
| GODDARD, David Peter | Director | Dublin 29 Beechwood Park 6 Ireland | Ireland | Irish | 136918880001 | |||||
| GRANT, Simon John Peter | Director | 47-49 La Motte Street JE2 4SZ St Helier Standard Bank House Jersey Channel Islands | Jersey | British | 182158290001 | |||||
| MOSS, Andrew Graham | Secretary | 244 Willesden Lane NW2 5RE London | British | 4573140002 | ||||||
| WILSON, Michael Anthony | Secretary | 4 Alleyn Road SE21 8AL London | British | 68971270001 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| BOWEN, Steven William | Director | House 47-49 La Motte Street JE2 4SZ St. Helier Standard Bank Jersey | Jersey | British | 174601260001 | |||||
| BOWEN, Steven William | Director | Circular Road Douglas IM1 1SB Isle Of Man One | Jersey | British | 174601260001 | |||||
| CARPENTER, Paul John | Director | Circular Road Douglas IM1 1SB Isle Of Man One | Isle Of Man | British | 140996670001 | |||||
| CHRISTIAN, Stuart Neil | Director | Hollin Bank Tromode Woods Braddan IM4 4TT Douglas 18 Isle Of Man | Isle Of Man | British | 139719810001 | |||||
| GARRY, Tony | Director | Westminister Road Foxrock Mangerton Co. Dublin | Irish | 130040920001 | ||||||
| KERSLAKE, Janet | Director | 47-49 La Motte Street St Helier JE2 4SZ Jersey Standard Bank House Channel Isles | Jersey, Channel Islands | British | 188373160001 | |||||
| LAWLOR, Ciaran Michael | Director | 18 Woodbourne Square IM1 4DE Douglas Isle Of Man | Isle Of Man | Irish | 79015190002 | |||||
| MCKIERNAN, Brian | Director | 15 Thormanby Lawns Howth Co. Dublin Ireland | Ireland | Irish | 160397710001 | |||||
| MOORE, Paul | Director | Crofton West Baldwin IM4 5ET Douglas Isle Of Man | British | 73636400001 | ||||||
| MUDIE, Ian Douglas | Director | 36 Harcroft Avenue IM2 1PD Douglas Isle Of Man | Isle Of Man | British | 293914850001 | |||||
| NICHOLSON, Ann | Director | 26 Meadow Crescent Ashbourne Park Braddan IM2 1NJ Douglas Isle Of Man | British | 54620870001 | ||||||
| NICHOLSON, Ann | Director | 26 Meadow Crescent Ashbourne Park Braddan IM2 1NJ Douglas Isle Of Man | British | 54620870001 | ||||||
| PRIEST, Robin Andrew | Director | 10 Horbury Crescent W11 3NF London | United Kingdom | British | 74218060003 | |||||
| YOUNG, Pamela Ann | Director | Cronk Veg Glen Road IM9 4PA Colby Isle Of Man | Isle Of Man | British, | 86075520002 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Director | Third Floor 90 Long Acre Covent Garden WC2E 9TT London | 72502190001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | 90 Long Acre Covent Garden WC2E 9TT London | 72502080001 |
Does DIAMONDRIDGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 20, 2002 Delivered On Dec 10, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold land 11 belgrave road, london t/n NGL114379. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party debenture | Created On Dec 21, 2001 Delivered On Dec 27, 2001 | Satisfied | Amount secured All the liabilities due or to become due from diamondridge co. Limited to the chargee under the terms of this third party debenture | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0