Company NameDiamond Taxis Washington Limited
Company StatusDissolved
Company Number06677110
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 7 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Peter Ramsay Fergusson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 The Generals Wood
Washington
Tyne & Wear
NE38 9BW
Secretary NameKathleen Dianne Fergusson
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address82 The Generalswood
Washington
Tyne & Wear
NE38 9BW

Location

Registered AddressRowlands House
Portobello Road
Birtley
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

100 at £1Peter Fergusson
99.01%
Ordinary
1 at £1Kathleen Dianne Fergusson
0.99%
Ordinary

Financials

Year2014
Net Worth-£33,610
Cash£3,314
Current Liabilities£50,226

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 101
(4 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 101
(4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
24 December 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
24 December 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
18 December 2008Registered office changed on 18/12/2008 from 60-62 front street sedgefield co durham TS21 2AQ (1 page)
18 December 2008Registered office changed on 18/12/2008 from 60-62 front street sedgefield co durham TS21 2AQ (1 page)
1 September 2008Registered office changed on 01/09/2008 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY (1 page)
1 September 2008Registered office changed on 01/09/2008 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY (1 page)
20 August 2008Incorporation (14 pages)
20 August 2008Incorporation (14 pages)