About

Registered Number: 07139701
Date of Incorporation: 28/01/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Century House Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5BW

 

Having been setup in 2010, Diamond 500 Ltd have registered office in Stockport in Cheshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
P & P DIRECTORS LIMITED 28 January 2010 11 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WORRALL, Simon Robert Slater 26 May 2011 21 November 2013 1
P & P SECRETARIES LIMITED 28 January 2010 11 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 08 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
CERTNM - Change of name certificate 28 October 2013
CONNOT - N/A 28 October 2013
AA - Annual Accounts 30 September 2013
AUD - Auditor's letter of resignation 25 July 2013
AUD - Auditor's letter of resignation 10 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AA01 - Change of accounting reference date 05 July 2011
CH03 - Change of particulars for secretary 30 June 2011
AP03 - Appointment of secretary 26 May 2011
AP01 - Appointment of director 26 May 2011
AA - Annual Accounts 03 May 2011
AA01 - Change of accounting reference date 18 April 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AR01 - Annual Return 16 February 2011
MG01 - Particulars of a mortgage or charge 18 October 2010
CERTNM - Change of name certificate 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
CONNOT - N/A 12 March 2010
AP01 - Appointment of director 12 March 2010
AD01 - Change of registered office address 12 March 2010
NEWINC - New incorporation documents 28 January 2010

Mortgages & Charges

Description Date Status Charge by
Security debenture 14 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.