DIAMOND CATERING LIMITED

Register to unlock more data on OkredoRegister

DIAMOND CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04383172

Incorporation date

27/02/2002

Size

Dormant

Contacts

Registered address

Registered address

95 High Street Wimbledon, London SW19 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2002)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Appointment of Mr Chrisostomos Kasapis as a director on 2023-09-05
dot icon18/09/2023
Termination of appointment of John Robert Scales as a director on 2023-09-05
dot icon05/07/2023
Cessation of Krush Global Limited as a person with significant control on 2023-01-10
dot icon05/07/2023
Notification of Healthier Tastier Food Ltd as a person with significant control on 2023-01-10
dot icon05/07/2023
Accounts for a dormant company made up to 2022-03-30
dot icon30/06/2023
Compulsory strike-off action has been discontinued
dot icon29/06/2023
Confirmation statement made on 2023-02-27 with updates
dot icon07/06/2023
Registered office address changed from 95 95 High Street Wimbledon London SW19 5EG England to 95 High Street Wimbledon London SW19 5EG on 2023-06-07
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Appointment of Mr John Robert Scales as a director on 2023-05-12
dot icon16/05/2023
Termination of appointment of Nicholas Nathan as a director on 2023-05-12
dot icon13/05/2023
Termination of appointment of James Peter Needham Learmond as a director on 2023-05-12
dot icon13/05/2023
Termination of appointment of Nicholas Nathan as a secretary on 2023-05-12
dot icon13/05/2023
Registered office address changed from 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB England to 95 95 High Street Wimbledon London SW19 5EG on 2023-05-13
dot icon09/05/2022
Registered office address changed from Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England to 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 2022-05-09
dot icon04/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon16/02/2022
Satisfaction of charge 043831720001 in full
dot icon09/02/2022
Appointment of Mr Nicholas Nathan as a director on 2022-02-09
dot icon10/01/2022
Accounts for a dormant company made up to 2021-03-30
dot icon18/11/2021
Registered office address changed from 64 New Cavendish Street London W1G 8TB to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS on 2021-11-18
dot icon24/06/2021
Micro company accounts made up to 2020-03-30
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon18/06/2020
Registration of charge 043831720001, created on 2020-06-16
dot icon16/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Termination of appointment of Christopher Siu Kwon Fung as a director on 2016-05-31
dot icon04/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon24/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon11/02/2013
Director's details changed for Mr James Learmond on 2013-01-31
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-08-07
dot icon17/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon17/04/2012
Director's details changed for James Learmond on 2012-02-01
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon16/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/03/2009
Return made up to 27/02/09; full list of members
dot icon06/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/02/2008
Return made up to 27/02/08; full list of members
dot icon12/07/2007
New director appointed
dot icon13/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/03/2007
Return made up to 27/02/07; full list of members
dot icon01/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/04/2006
Return made up to 27/02/06; full list of members
dot icon16/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/03/2005
Return made up to 27/02/05; full list of members
dot icon29/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/04/2004
Return made up to 27/02/04; full list of members
dot icon31/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/03/2003
Return made up to 27/02/03; full list of members
dot icon20/01/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New secretary appointed
dot icon05/04/2002
New director appointed
dot icon19/03/2002
Memorandum and Articles of Association
dot icon15/03/2002
Registered office changed on 15/03/02 from: 788-790 finchley road london NW11 7TJ
dot icon13/03/2002
Certificate of change of name
dot icon27/02/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scales, John Robert
Director
12/05/2023 - 05/09/2023
27
Kasapis, Chrisostomos
Director
05/09/2023 - Present
27
Learmond, James Peter Needham
Director
11/03/2002 - 12/05/2023
11
Nathan, Nicholas
Director
09/02/2022 - 12/05/2023
11
Nathan, Nicholas
Secretary
11/03/2002 - 12/05/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DIAMOND CATERING LIMITED

DIAMOND CATERING LIMITED is an(a) Dissolved company incorporated on 27/02/2002 with the registered office located at 95 High Street Wimbledon, London SW19 5EG. 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 DIAMOND CATERING LIMITED?

toggle

DIAMOND CATERING LIMITED is currently Dissolved. It was registered on 27/02/2002 and dissolved on 28/05/2024.

Where is DIAMOND CATERING LIMITED located?

toggle

DIAMOND CATERING LIMITED is registered at 95 High Street Wimbledon, London SW19 5EG.

What does DIAMOND CATERING LIMITED do?

toggle

DIAMOND CATERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIAMOND CATERING LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.