About

Registered Number: 07804942
Date of Incorporation: 11/10/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 9 months ago)
Registered Address: Dewar Studios, 59 Great Titchfield Street, London, W1W 7PW

 

Established in 2011, Dewar Diamonds Ltd has its registered office in London, it's status is listed as "Dissolved". The organisation has 4 directors listed as Dodd, Amanda Claire, Hetei-bako, Szabolcs, Over, Alexander, Marianelli Enterprise Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Amanda Claire 27 August 2012 19 July 2013 1
HETEI-BAKO, Szabolcs 17 July 2012 09 August 2012 1
OVER, Alexander 08 August 2012 31 August 2012 1
MARIANELLI ENTERPRISE LTD 20 June 2012 17 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
DISS16(SOAS) - N/A 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 09 December 2014
AD01 - Change of registered office address 09 December 2014
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 13 December 2013
MR01 - N/A 24 September 2013
AA - Annual Accounts 30 August 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 24 November 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 27 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 22 June 2012
AP02 - Appointment of corporate director 20 June 2012
SH01 - Return of Allotment of shares 06 June 2012
SH01 - Return of Allotment of shares 06 June 2012
SH01 - Return of Allotment of shares 06 June 2012
AD01 - Change of registered office address 25 May 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 March 2012
NEWINC - New incorporation documents 11 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.