DILIGENTI LIMITED

Register to unlock more data on OkredoRegister

DILIGENTI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04013022

Incorporation date

06/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

BAKER TILLY, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts WD17 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2000)
dot icon27/11/2013
Final Gazette dissolved following liquidation
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-08-20
dot icon27/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon16/06/2013
Liquidators' statement of receipts and payments to 2013-05-18
dot icon15/04/2013
Registered office address changed from Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 2013-04-16
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-11-18
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2012-05-18
dot icon04/12/2011
Liquidators' statement of receipts and payments to 2011-11-18
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-11-18
dot icon03/06/2010
Liquidators' statement of receipts and payments to 2010-05-18
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2009-11-18
dot icon07/06/2009
Liquidators' statement of receipts and payments to 2009-05-18
dot icon10/12/2008
Liquidators' statement of receipts and payments to 2008-11-18
dot icon12/06/2008
Liquidators' statement of receipts and payments to 2008-11-18
dot icon16/12/2007
Liquidators' statement of receipts and payments
dot icon24/06/2007
Liquidators' statement of receipts and payments
dot icon17/12/2006
Liquidators' statement of receipts and payments
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Secretary resigned
dot icon11/06/2006
Liquidators' statement of receipts and payments
dot icon05/12/2005
Liquidators' statement of receipts and payments
dot icon27/06/2005
Liquidators' statement of receipts and payments
dot icon04/05/2005
Notice of ceasing to act as a voluntary liquidator
dot icon14/04/2005
Miscellaneous
dot icon07/12/2004
Liquidators' statement of receipts and payments
dot icon07/12/2004
Liquidators' statement of receipts and payments
dot icon10/06/2004
Liquidators' statement of receipts and payments
dot icon25/06/2003
Registered office changed on 26/06/03 from: baker tilly 1ST floor 46 clarendon road watford WD17 1JJ
dot icon09/06/2003
Appointment of a voluntary liquidator
dot icon29/05/2003
Registered office changed on 30/05/03 from: baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1HE
dot icon23/05/2003
Statement of affairs
dot icon23/05/2003
Resolutions
dot icon15/04/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-04-11
dot icon15/04/2003
Notice of completion of voluntary arrangement
dot icon30/03/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-03-10
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon22/12/2002
Full accounts made up to 2001-06-30
dot icon11/11/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon05/07/2002
Return made up to 07/06/02; full list of members
dot icon05/07/2002
Director's particulars changed
dot icon05/07/2002
Location of register of members address changed
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
Secretary resigned
dot icon27/03/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/03/2002
Registered office changed on 09/03/02 from: 10 norwich street london EC4A 1BD
dot icon06/03/2002
Delivery ext'd 3 mth 30/06/01
dot icon03/11/2001
Director's particulars changed
dot icon15/08/2001
New director appointed
dot icon06/07/2001
S-div 06/06/01
dot icon26/06/2001
Return made up to 07/06/01; full list of members
dot icon24/06/2001
Director's particulars changed
dot icon08/03/2001
Ad 19/12/00--------- £ si [email protected]=50 £ ic 4360/4410
dot icon05/03/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon02/01/2001
New director appointed
dot icon02/01/2001
New director appointed
dot icon02/01/2001
Ad 19/12/00--------- £ si [email protected]=330 £ ic 4030/4360
dot icon30/10/2000
Particulars of mortgage/charge
dot icon12/10/2000
Ad 24/08/00--------- £ si [email protected]=30 £ ic 4000/4030
dot icon11/09/2000
Ad 14/06/00--------- £ si 11@1=11 £ ic 3989/4000
dot icon11/09/2000
Miscellaneous
dot icon24/08/2000
Director resigned
dot icon06/08/2000
New director appointed
dot icon06/08/2000
New director appointed
dot icon28/07/2000
Particulars of mortgage/charge
dot icon27/07/2000
New director appointed
dot icon27/07/2000
Ad 13/07/00--------- £ si [email protected]=2488 £ ic 1/2489
dot icon27/07/2000
£ nc 1000/10000 13/07/00
dot icon27/07/2000
S-div 13/07/00
dot icon27/07/2000
Memorandum and Articles of Association
dot icon27/07/2000
Ad 13/07/00--------- £ si [email protected]=1500 £ ic 2489/3989
dot icon19/07/2000
Certificate of change of name
dot icon06/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Simon Peter Dudley
Director
19/12/2000 - Present
3
Miesegaes, Simon James Victor
Director
07/08/2001 - 20/11/2006
18
Collett, Brian
Director
07/06/2000 - 14/06/2000
252
Ally, Bibi Rahima
Secretary
07/06/2000 - 14/06/2002
307
Crawford, Philip James
Director
19/12/2000 - 13/02/2001
30

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 DILIGENTI LIMITED

DILIGENTI LIMITED is an(a) Dissolved company incorporated on 06/06/2000 with the registered office located at BAKER TILLY, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts WD17 1DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DILIGENTI LIMITED?

toggle

DILIGENTI LIMITED is currently Dissolved. It was registered on 06/06/2000 and dissolved on 27/11/2013.

Where is DILIGENTI LIMITED located?

toggle

DILIGENTI LIMITED is registered at BAKER TILLY, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts WD17 1DS.

What does DILIGENTI LIMITED do?

toggle

DILIGENTI LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DILIGENTI LIMITED?

toggle

The latest filing was on 27/11/2013: Final Gazette dissolved following liquidation.