About

Registered Number: 05600056
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2017 (6 years and 9 months ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Founded in 2005, 365 Diamond Ltd are based in Birmingham, West Midlands, it has a status of "Dissolved". The companies director is Taylor, Pauline Frances. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Pauline Frances 21 October 2005 31 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 April 2017
AD01 - Change of registered office address 17 March 2017
4.68 - Liquidator's statement of receipts and payments 27 July 2016
4.68 - Liquidator's statement of receipts and payments 31 July 2015
AD01 - Change of registered office address 25 June 2014
RESOLUTIONS - N/A 24 June 2014
RESOLUTIONS - N/A 24 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2014
4.20 - N/A 24 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 21 November 2012
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA01 - Change of accounting reference date 13 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 25 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
288b - Notice of resignation of directors or secretaries 29 July 2007
363s - Annual Return 14 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 31 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.