BLUE DIAMOND SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUE DIAMOND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01006142

Incorporation date

29/03/1971

Size

-

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1971)
dot icon04/07/2016
Final Gazette dissolved following liquidation
dot icon04/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2015
Liquidators' statement of receipts and payments to 2015-04-19
dot icon06/06/2014
Liquidators' statement of receipts and payments to 2014-04-19
dot icon17/06/2013
Liquidators' statement of receipts and payments to 2013-04-19
dot icon01/06/2012
Liquidators' statement of receipts and payments to 2012-04-19
dot icon10/06/2011
Liquidators' statement of receipts and payments to 2011-04-19
dot icon16/08/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/04/2010
Registered office address changed from Alexander House 106 Pembroke Road Ruisliip Middlesex HA4 8NW on 2010-04-27
dot icon27/04/2010
Statement of affairs with form 4.19
dot icon27/04/2010
Resolutions
dot icon27/04/2010
Appointment of a voluntary liquidator
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 18
dot icon07/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 17
dot icon04/11/2008
Secretary appointed anthony mcnamara
dot icon04/11/2008
Appointment terminated director and secretary robert goldstein
dot icon22/10/2008
Return made up to 30/09/08; full list of members
dot icon07/10/2008
Accounts for a medium company made up to 2007-09-30
dot icon04/06/2008
Secretary appointed robert frank goldstein
dot icon04/06/2008
Appointment terminated director and secretary mark alexander
dot icon02/04/2008
Appointment terminated director martin hunt
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Return made up to 30/09/07; no change of members
dot icon26/09/2007
Accounts for a medium company made up to 2006-09-30
dot icon05/12/2006
Accounts for a medium company made up to 2005-09-30
dot icon19/10/2006
Return made up to 30/09/06; full list of members
dot icon12/01/2006
New director appointed
dot icon10/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Group of companies' accounts made up to 2004-09-30
dot icon19/10/2005
Director resigned
dot icon17/10/2005
Return made up to 30/09/05; full list of members
dot icon12/01/2005
Registered office changed on 12/01/05 from: 105A hoe street walthamstow london E17 4SA
dot icon27/10/2004
Return made up to 30/09/04; full list of members
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon21/06/2004
New director appointed
dot icon12/06/2004
Particulars of mortgage/charge
dot icon09/12/2003
Secretary's particulars changed;director's particulars changed
dot icon09/12/2003
Return made up to 30/09/03; full list of members
dot icon09/12/2003
Director resigned
dot icon04/11/2003
Accounts for a medium company made up to 2002-09-30
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Miscellaneous
dot icon05/06/2003
Particulars of mortgage/charge
dot icon10/05/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2002
Auditor's resignation
dot icon01/11/2002
Return made up to 30/09/02; full list of members
dot icon16/08/2002
Accounts for a medium company made up to 2001-09-30
dot icon31/10/2001
Accounts for a medium company made up to 2000-09-30
dot icon25/10/2001
Return made up to 30/09/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 1999-09-30
dot icon27/02/2001
Particulars of mortgage/charge
dot icon27/10/2000
Return made up to 30/09/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-03-31
dot icon24/02/2000
Return made up to 31/12/99; full list of members
dot icon23/12/1999
Director's particulars changed
dot icon26/11/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon02/11/1999
New director appointed
dot icon22/04/1999
Particulars of mortgage/charge
dot icon10/03/1999
Return made up to 31/12/98; no change of members
dot icon24/11/1998
Particulars of mortgage/charge
dot icon07/07/1998
Accounts for a small company made up to 1997-03-31
dot icon07/07/1998
Accounts for a small company made up to 1998-03-31
dot icon15/06/1998
New director appointed
dot icon09/02/1998
Return made up to 31/12/97; no change of members
dot icon24/12/1997
Particulars of mortgage/charge
dot icon18/12/1997
Auditor's resignation
dot icon20/10/1997
Secretary's particulars changed;director's particulars changed
dot icon20/10/1997
Registered office changed on 20/10/97 from: 1 clerkenwell green london EC1R 0DE
dot icon08/04/1997
Return made up to 31/12/96; full list of members
dot icon08/04/1997
Return made up to 31/12/95; no change of members
dot icon07/04/1997
Secretary's particulars changed;director's particulars changed
dot icon25/03/1997
Full group accounts made up to 1996-03-31
dot icon05/07/1996
Full group accounts made up to 1995-03-31
dot icon29/08/1995
Registered office changed on 29/08/95 from: 32 queen anne st london W1M 9LB
dot icon09/08/1995
Particulars of mortgage/charge
dot icon07/08/1995
Accounts for a small company made up to 1994-03-31
dot icon09/05/1995
Particulars of mortgage/charge
dot icon09/05/1995
Particulars of mortgage/charge
dot icon01/05/1995
Particulars of mortgage/charge
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/04/1994
Accounts for a small company made up to 1993-03-31
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon17/11/1992
Accounts for a small company made up to 1992-03-31
dot icon05/03/1992
Declaration of satisfaction of mortgage/charge
dot icon27/02/1992
Accounts for a small company made up to 1991-03-31
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon20/01/1992
Resolutions
dot icon07/01/1992
Return made up to 31/12/91; change of members
dot icon02/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon22/10/1991
Accounts for a small company made up to 1990-03-31
dot icon18/10/1991
Particulars of mortgage/charge
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon15/11/1989
Return made up to 31/10/89; full list of members
dot icon02/10/1989
Director's particulars changed
dot icon02/10/1989
Accounts for a small company made up to 1989-03-31
dot icon02/10/1989
Accounts for a small company made up to 1988-03-31
dot icon08/09/1989
Return made up to 30/12/88; no change of members
dot icon18/08/1989
Director resigned
dot icon21/07/1989
£ ic 67026/51160 £ sr 15866@1=15866
dot icon17/07/1989
Particulars of mortgage/charge
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Declaration of shares redemption:auditor's report
dot icon12/06/1989
Director resigned
dot icon23/05/1989
Resolutions
dot icon14/11/1988
New director appointed
dot icon25/03/1988
Secretary resigned;new secretary appointed
dot icon24/03/1988
Accounts for a small company made up to 1987-03-31
dot icon24/03/1988
Return made up to 31/12/87; full list of members
dot icon03/10/1986
Accounts for a small company made up to 1986-07-28
dot icon03/10/1986
Annual return made up to 12/08/86
dot icon30/09/1971
Allotment of shares
dot icon29/03/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Martin
Director
09/06/2004 - 31/03/2008
16
Goldstein, Robert Frank
Director
30/11/2005 - 31/10/2008
10
Howard, Christopher Anthony
Director
07/03/1998 - 31/05/2005
-
Berry, Anthony
Director
01/09/1999 - 01/06/2003
3
Goldstein, Robert Frank
Secretary
02/06/2008 - 31/10/2008
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE DIAMOND SERVICES LIMITED

BLUE DIAMOND SERVICES LIMITED is an(a) Dissolved company incorporated on 29/03/1971 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DIAMOND SERVICES LIMITED?

toggle

BLUE DIAMOND SERVICES LIMITED is currently Dissolved. It was registered on 29/03/1971 and dissolved on 04/07/2016.

Where is BLUE DIAMOND SERVICES LIMITED located?

toggle

BLUE DIAMOND SERVICES LIMITED is registered at 26-28 Bedford Row, London WC1R 4HE.

What does BLUE DIAMOND SERVICES LIMITED do?

toggle

BLUE DIAMOND SERVICES LIMITED operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for BLUE DIAMOND SERVICES LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved following liquidation.