DIARY HOUSE LIMITED

Register to unlock more data on OkredoRegister

DIARY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02742225

Incorporation date

23/08/1992

Size

-

Contacts

Registered address

Registered address

30 St. Moritz Villas, Trebetherick, Wadebridge, Cornwall PL27 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1992)
dot icon11/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2010
First Gazette notice for voluntary strike-off
dot icon15/06/2010
Application to strike the company off the register
dot icon26/08/2009
Return made up to 24/08/09; full list of members
dot icon07/06/2009
Total exemption full accounts made up to 2009-04-30
dot icon17/09/2008
Return made up to 24/08/08; full list of members
dot icon16/09/2008
Registered office changed on 17/09/2008 from, laggan lodge, college road, bath, BA1 5RU
dot icon16/09/2008
Secretary's Change of Particulars / anneka cowan / 07/08/2008 / HouseName/Number was: , now: 30; Street was: laggan lodge, now: st. Moritz villas; Area was: college road, now: trebetherick; Post Town was: bath, now: wadebridge; Region was: avon, now: cornwall; Post Code was: BA1 5RU, now: PL27 6SD; Country was: , now: united kingdom
dot icon16/09/2008
Director's Change of Particulars / colin cowan / 07/08/2008 / HouseName/Number was: , now: 30; Street was: laggan lodge, now: st. Moritz villas; Area was: college road, now: trebetherick; Post Town was: bath, now: wadebridge; Region was: avon, now: cornwall; Post Code was: BA1 5RU, now: PL27 6SD; Country was: , now: united kingdom
dot icon25/06/2008
Total exemption full accounts made up to 2008-04-30
dot icon07/09/2007
Return made up to 24/08/07; no change of members
dot icon21/06/2007
Total exemption full accounts made up to 2007-04-30
dot icon02/10/2006
Return made up to 24/08/06; full list of members
dot icon02/10/2006
Secretary's particulars changed;director's particulars changed
dot icon02/10/2006
Registered office changed on 03/10/06 from: 10 mountfield road, tunbridge wells, kent TN1 1SG
dot icon10/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon02/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/09/2004
Return made up to 24/08/04; full list of members
dot icon01/09/2004
Secretary's particulars changed;director's particulars changed
dot icon08/06/2004
Registered office changed on 09/06/04 from: 11 warwick road, tunbridge wells, kent TN1 1YL
dot icon06/06/2004
Total exemption full accounts made up to 2004-04-30
dot icon30/08/2003
Return made up to 24/08/03; full list of members
dot icon23/06/2003
Total exemption full accounts made up to 2003-04-30
dot icon16/08/2002
Return made up to 24/08/02; full list of members
dot icon16/08/2002
Secretary's particulars changed;director's particulars changed
dot icon21/05/2002
Total exemption full accounts made up to 2002-04-30
dot icon28/03/2002
Registered office changed on 29/03/02 from: poundsbridge oast, penshurst, kent, TN11 8AL
dot icon11/09/2001
Return made up to 24/08/01; full list of members
dot icon09/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon25/01/2001
Accounting reference date extended from 31/01/01 to 30/04/01
dot icon05/09/2000
Return made up to 24/08/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 2000-01-31
dot icon16/11/1999
Accounts for a small company made up to 1999-01-31
dot icon02/09/1999
Return made up to 24/08/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-01-31
dot icon08/09/1998
Return made up to 24/08/98; no change of members
dot icon28/08/1997
Return made up to 24/08/97; no change of members
dot icon09/06/1997
Full accounts made up to 1997-01-31
dot icon19/09/1996
Return made up to 24/08/96; full list of members
dot icon30/05/1996
Full accounts made up to 1996-01-31
dot icon28/08/1995
Return made up to 24/08/95; no change of members
dot icon11/06/1995
Full accounts made up to 1995-01-31
dot icon24/08/1994
Return made up to 24/08/94; no change of members
dot icon12/04/1994
Full accounts made up to 1994-01-31
dot icon09/03/1994
Auditor's resignation
dot icon24/01/1994
Registered office changed on 25/01/94 from: 16 lonsdale gardens, tunbridge wells, kent, TN1 1NLL
dot icon03/10/1993
Return made up to 24/08/93; full list of members
dot icon03/10/1993
Secretary's particulars changed;director's particulars changed
dot icon30/09/1992
Director resigned;new director appointed
dot icon30/09/1992
Secretary resigned;new secretary appointed
dot icon30/09/1992
Registered office changed on 01/10/92 from: 16 lonsdale gardens, tunbridge wells, kent, TN1 1NU
dot icon30/09/1992
Accounting reference date notified as 31/01
dot icon14/09/1992
Director resigned
dot icon14/09/1992
Secretary resigned
dot icon14/09/1992
Registered office changed on 15/09/92 from: suite 17 city business centre, lower rd, london, SE16 1AA
dot icon23/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
23/08/1992 - 23/08/1992
5391
JPCORD LIMITED
Nominee Director
23/08/1992 - 23/08/1992
5355
Cowan, Colin
Director
27/08/1992 - Present
3
Cowan, Anneka
Secretary
27/08/1992 - Present
-

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 DIARY HOUSE LIMITED

DIARY HOUSE LIMITED is an(a) Dissolved company incorporated on 23/08/1992 with the registered office located at 30 St. Moritz Villas, Trebetherick, Wadebridge, Cornwall PL27 6SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIARY HOUSE LIMITED?

toggle

DIARY HOUSE LIMITED is currently Dissolved. It was registered on 23/08/1992 and dissolved on 11/10/2010.

Where is DIARY HOUSE LIMITED located?

toggle

DIARY HOUSE LIMITED is registered at 30 St. Moritz Villas, Trebetherick, Wadebridge, Cornwall PL27 6SD.

What does DIARY HOUSE LIMITED do?

toggle

DIARY HOUSE LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for DIARY HOUSE LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via voluntary strike-off.