Company Information for DIAMONDYZE UK LTD
C/O 25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
07917421
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIAMONDYZE UK LTD | |
Legal Registered Office | |
C/O 25 MOORGATE LONDON EC2R 6AY Other companies in SK9 | |
Company Number | 07917421 | |
---|---|---|
Company ID Number | 07917421 | |
Date formed | 2012-01-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 11:21:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIAMONDYZE UK LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOHN GOSTLING |
||
PHILIP JOHN GOSTLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MADELINE ANNE CARTER |
Company Secretary | ||
PETER GRAINGER CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARC MULTI-METAL SERVICES LIMITED | Director | 2016-05-01 | CURRENT | 2005-03-01 | Liquidation | |
SHAWCLOUGH ENGINEERING LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
OAKFIELD ASSOCIATES LTD. | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
NORVAP SERVICE LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Liquidation | |
NEST2NEST LTD. | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
NORTHWEST ANAESTHESIA LTD. | Director | 2014-02-17 | CURRENT | 2014-02-17 | Liquidation | |
POWELL NORTHERN LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
OAKFIELD PARK PROFESSIONALS LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active | |
NORVAP ENGINEERING LTD | Director | 2011-05-23 | CURRENT | 2011-05-23 | In Administration/Administrative Receiver | |
GOSTLING LIMITED | Director | 1997-11-18 | CURRENT | 1997-11-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
PSC07 | CESSATION OF PHILIP JOHN GOSTLING AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/21 FROM C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England | |
COCOMP | Compulsory winding up order | |
TM02 | Termination of appointment of Philip John Gostling on 2019-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN GOSTLING | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/19 FROM C/O Oakfield Park Professionals Limited Unit 1 & 2 Union Business Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Current accounting period shortened from 31/10/17 TO 31/03/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/10/16 | |
RP04CS01 | Second filing of Confirmation Statement dated 20/01/2017 | |
RP04AP01 | Second filing of director appointment of Philip John Gosling | |
RP04AP03 | Second filing of company secretary appointment of Philip John Gostling | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/01/16 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/01/15 | |
ANNOTATION | Clarification | |
AAMD | Amended account small company full exemption | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | 20/01/17 STATEMENT OF CAPITAL GBP 200 | |
AP03 | SECRETARY APPOINTED MR PHILIP JOHN GOSTLING | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN GOSTLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GRAINGER CARTER | |
TM02 | Termination of appointment of Madeline Anne Carter on 2016-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 19 HALL ROAD WILMSLOW CHESHIRE SK9 5BN | |
AP03 | SECRETARY APPOINTED MR PHILIP JOHN GOSTLING | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN GOSTLING | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM, 19 HALL ROAD, WILMSLOW, CHESHIRE, SK9 5BN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/01/16 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 20/01/16 FULL LIST | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/01/15 FULL LIST | |
AR01 | 20/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
AA01 | PREVEXT FROM 31/01/2014 TO 30/04/2014 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 20/01/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2019-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.71 | 9 |
MortgagesNumMortOutstanding | 1.02 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.69 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25610 - Treatment and coating of metals
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMONDYZE UK LTD
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as DIAMONDYZE UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
32041100 | Synthetic organic disperse dyes; preparations based on synthetic organic disperse dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215) | |||
39119019 | Condensation or rearrangement polymerization products, whether or not chemically modified, n.e.s., in primary forms (excl. poly"oxy-1,4-phenylenesulphonyl-1,4-phenyleneoxy-1,4-phenyleneisopropylidene-1,4-phenylene" in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms and poly"thio-1,4-phenylene) | |||
32089099 | Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium | |||
29 | ||||
32062000 | Pigments and preparations of a kind used for colouring any material or used as ingredients in the manufacture of colouring preparations based on chromium compounds (excl. preparations of headings 3207, 3208, 3209, 3210, 3212, 3213 and 3215) | |||
32089011 | Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer | |||
29 | ||||
32062000 | Pigments and preparations of a kind used for colouring any material or used as ingredients in the manufacture of colouring preparations based on chromium compounds (excl. preparations of headings 3207, 3208, 3209, 3210, 3212, 3213 and 3215) | |||
32089011 | Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | DIAMONDYZE UK LTD | Event Date | 2019-09-18 |
In the High Court Of Justice case number 005227 Liquidator appointed: D Brogan 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0300 678 0016 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |