DIAMOND TECH ADVISORY LTD

Register to unlock more data on OkredoRegister

DIAMOND TECH ADVISORY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12702255

Incorporation date

29/06/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12702255 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2023)
dot icon17/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon17/02/2025
Registered office address changed to PO Box 4385, 12702255 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mr Alistair Reid changed to 12702255 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mrs Ashleigh Gibbons changed to 12702255 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mr Connor Jakeman changed to 12702255 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of officer Mr Stephen Meddle changed to 12702255 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr Alistair Reid changed to 12702255 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mrs Ashleigh Gibbons changed to 12702255 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr Connor Jakeman changed to 12702255 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Address of person with significant control Mr Stephen Meddle changed to 12702255 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-17
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon18/12/2024
Notification of Alistair Reid as a person with significant control on 2024-08-28
dot icon18/12/2024
Appointment of Mr Alistair Reid as a director on 2024-08-06
dot icon16/12/2024
Termination of appointment of Stephen Meddle as a director on 2024-07-30
dot icon16/12/2024
Cessation of Stephen Meddle as a person with significant control on 2024-07-30
dot icon26/07/2024
Notification of Stephen Meddle as a person with significant control on 2024-07-11
dot icon26/07/2024
Appointment of Mr Stephen Meddle as a director on 2024-07-12
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon17/07/2024
Cessation of Connor Jakeman as a person with significant control on 2024-07-10
dot icon17/07/2024
Termination of appointment of Connor Jakeman as a director on 2024-07-10
dot icon17/07/2024
Certificate of change of name
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon11/07/2024
Cessation of Ashleigh Gibbons as a person with significant control on 2024-06-27
dot icon11/07/2024
Termination of appointment of Ashleigh Gibbons as a director on 2024-06-27
dot icon11/07/2024
Micro company accounts made up to 2023-06-30
dot icon11/07/2024
Notification of Connor Jakeman as a person with significant control on 2024-06-29
dot icon11/07/2024
Appointment of Mr Connor Jakeman as a director on 2024-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon22/01/2024
Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 115 Duke Street St. Helens WA10 2JG on 2024-01-22
dot icon22/01/2024
Appointment of Mrs Ashleigh Gibbons as a director on 2023-04-07
dot icon22/01/2024
Notification of Ashleigh Gibbons as a person with significant control on 2023-04-02
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Cessation of Chris Hadjioannou as a person with significant control on 2023-03-19
dot icon23/10/2023
Termination of appointment of Chris Hadjioannou as a director on 2023-03-19
dot icon04/04/2023
Confirmation statement made on 2023-03-07 with updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Mr Connor Jakeman
Director
30/06/2024 - 10/07/2024
-
Hadjioannou, Chris
Director
29/06/2020 - 19/03/2023
2137
Mrs Ashleigh Gibbons
Director
07/04/2023 - 27/06/2024
-
Mr Alistair Reid
Director
06/08/2024 - Present
-
Meddle, Stephen
Director
12/07/2024 - 30/07/2024
-

Persons with Significant Control

9
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 TECH ADVISORY LTD

DIAMOND TECH ADVISORY LTD is an(a) Dissolved company incorporated on 29/06/2020 with the registered office located at 4385, 12702255 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 TECH ADVISORY LTD?

toggle

DIAMOND TECH ADVISORY LTD is currently Dissolved. It was registered on 29/06/2020 and dissolved on 17/06/2025.

Where is DIAMOND TECH ADVISORY LTD located?

toggle

DIAMOND TECH ADVISORY LTD is registered at 4385, 12702255 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DIAMOND TECH ADVISORY LTD do?

toggle

DIAMOND TECH ADVISORY LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for DIAMOND TECH ADVISORY LTD?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via compulsory strike-off.