MYDIAMONDS LIMITED

Register to unlock more data on OkredoRegister

MYDIAMONDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03429928

Incorporation date

04/09/1997

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1997)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon20/09/2010
Application to strike the company off the register
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Full accounts made up to 2009-02-01
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon11/10/2009
Director's details changed for Mr Justin Paul David Stead on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Richard Edwin Gerrard on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Stephen Clive Sargent on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Anthony John Broderick on 2009-10-05
dot icon11/10/2009
Secretary's details changed for Mrs Gillian Oliff on 2009-10-05
dot icon11/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/08/2009
Appointment Terminated Director jeffrey summers
dot icon07/10/2008
Full accounts made up to 2008-02-03
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon01/10/2008
Registered office changed on 02/10/2008 from goldsmiths house, 2 elland road braunstone leicester LE3 1TT
dot icon01/10/2008
Director's Change of Particulars / justin stead / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 52/53; Street was: 8 chequers lane, now: the space, lunn poly house; Area was: grendon, now: clarendon avenue; Post Town was: northampton, now: leamington spa; Region was: , now: warwickshire; Post Code was: NN7 1JP, now: CV32 5PP; Coun
dot icon12/03/2008
Memorandum and Articles of Association
dot icon09/03/2008
Certificate of change of name
dot icon06/02/2008
New director appointed
dot icon30/10/2007
Director resigned
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Registered office changed on 02/10/07 from: goldsmiths house, 2 elland road braunstone leicester LE3 1TT
dot icon24/09/2007
Full accounts made up to 2007-01-27
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon16/01/2007
Ad 22/12/06--------- £ si 1100000@1=1100000 £ ic 1/1100001
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Nc inc already adjusted 22/12/06
dot icon16/01/2007
Resolutions
dot icon14/01/2007
Resolutions
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Declaration of assistance for shares acquisition
dot icon11/01/2007
Resolutions
dot icon08/01/2007
Full accounts made up to 2006-01-28
dot icon03/01/2007
Particulars of mortgage/charge
dot icon21/11/2006
Resolutions
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon05/11/2006
Registered office changed on 06/11/06 from: unit 2 sovereign court round spinney ind estate northampton NN3 8RH
dot icon04/10/2006
Return made up to 30/09/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon20/10/2005
Return made up to 30/09/05; full list of members
dot icon09/10/2005
Director's particulars changed
dot icon03/08/2005
Full accounts made up to 2005-01-29
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon04/10/2004
Return made up to 30/09/04; full list of members
dot icon30/06/2004
Full accounts made up to 2004-01-31
dot icon17/06/2004
New director appointed
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon01/06/2004
Resolutions
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon23/05/2004
Particulars of mortgage/charge
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon16/09/2003
Return made up to 05/09/03; full list of members
dot icon06/09/2003
Full accounts made up to 2003-02-01
dot icon01/07/2003
Particulars of mortgage/charge
dot icon16/01/2003
Director resigned
dot icon05/12/2002
Full accounts made up to 2002-02-02
dot icon12/09/2002
Return made up to 05/09/02; full list of members
dot icon23/06/2002
Miscellaneous
dot icon25/11/2001
Full accounts made up to 2001-02-03
dot icon09/09/2001
Return made up to 05/09/01; full list of members
dot icon08/07/2001
Registered office changed on 09/07/01 from: suite 1 oaks house west street epsom surrey KT18 7RG
dot icon06/09/2000
Return made up to 05/09/00; full list of members
dot icon08/08/2000
Full accounts made up to 2000-01-29
dot icon08/08/2000
Director's particulars changed
dot icon04/10/1999
Registered office changed on 05/10/99 from: goldsmiths house 2 elland road braunstone leicester leicestershire LE3 1TT
dot icon16/09/1999
Particulars of mortgage/charge
dot icon12/09/1999
Declaration of assistance for shares acquisition
dot icon08/09/1999
Return made up to 05/09/99; full list of members
dot icon06/07/1999
Full accounts made up to 1999-01-30
dot icon04/07/1999
Director's particulars changed
dot icon10/06/1999
Declaration of satisfaction of mortgage/charge
dot icon07/06/1999
Particulars of mortgage/charge
dot icon20/09/1998
Return made up to 05/09/98; full list of members
dot icon10/08/1998
Particulars of mortgage/charge
dot icon25/07/1998
Director's particulars changed
dot icon20/10/1997
Accounting reference date extended from 30/09/98 to 31/01/99
dot icon14/10/1997
New director appointed
dot icon09/10/1997
Registered office changed on 10/10/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New secretary appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Secretary resigned
dot icon04/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philpott, Robin
Director
22/09/1997 - 26/12/2002
26
JL NOMINEES TWO LIMITED
Nominee Secretary
04/09/1997 - 22/09/1997
3110
JL NOMINEES ONE LIMITED
Nominee Director
04/09/1997 - 22/09/1997
3010
Piasecki, Jerzy Stanislaw
Director
09/10/1997 - 26/10/2007
23
Reece-Raybould, Stephen Barry
Director
08/11/2006 - 09/11/2006
3

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 MYDIAMONDS LIMITED

MYDIAMONDS LIMITED is an(a) Dissolved company incorporated on 04/09/1997 with the registered office located at Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TT. There are currently 5 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 MYDIAMONDS LIMITED?

toggle

MYDIAMONDS LIMITED is currently Dissolved. It was registered on 04/09/1997 and dissolved on 17/01/2011.

Where is MYDIAMONDS LIMITED located?

toggle

MYDIAMONDS LIMITED is registered at Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TT.

What is the latest filing for MYDIAMONDS LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.