Company NameDiamond Moon Limited
Company StatusDissolved
Company Number07911729
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Judith Charlton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address11 Lumley Way
Gosforth
Newcastle Upon Tyne
NE3 5RR
Secretary NameMr Benjamin Guy Charlton
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Lumley Way
Gosforth
Newcastle Upon Tyne
NE3 5RR

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£225,518
Cash£242,218
Current Liabilities£35,853

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Return of final meeting in a members' voluntary winding up (11 pages)
6 January 2016Return of final meeting in a members' voluntary winding up (11 pages)
17 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (12 pages)
17 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-09
(2 pages)
17 September 2015Liquidators statement of receipts and payments to 8 July 2015 (12 pages)
17 September 2015Liquidators statement of receipts and payments to 8 July 2015 (12 pages)
17 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (12 pages)
18 July 2014Registered office address changed from 11 Lumley Way Gosforth Newcastle upon Tyne NE3 5RR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from 11 Lumley Way Gosforth Newcastle upon Tyne NE3 5RR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 18 July 2014 (2 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Declaration of solvency (3 pages)
17 July 2014Declaration of solvency (3 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2012Incorporation (19 pages)
16 January 2012Incorporation (19 pages)