Company Name51 Diamond Road Ltd
Company StatusDissolved
Company Number08843514
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMiss Kelly Stanwick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleTrader
Country of ResidenceSaltburn By The Sea
Correspondence Address24 Ullswater Drive Skelton
Saltburn By The Sea
Saltburn
TS12 2EZ
Director NameDr David Weston Griffiths
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 09 August 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester St
London
WC1 3AS

Location

Registered Address47 Upleatham Street
Saltburn-By-The-Sea
Cleveland
TS12 1LR
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

1 at £1Kelly Stanwick
100.00%
Ordinary

Financials

Year2014
Net Worth-£586
Cash£8
Current Liabilities£594

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
17 March 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 47 Upleatham Street Saltburn-by-the-Sea Cleveland TS12 1LR on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 47 Upleatham Street Saltburn-by-the-Sea Cleveland TS12 1LR on 17 March 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
7 October 2014Appointment of Mr David Griffiths as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mr David Griffiths as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mr David Griffiths as a director on 7 October 2014 (2 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)