About

Registered Number: 03665968
Date of Incorporation: 11/11/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years ago)
Registered Address: 78 Birmingham Street, Oldbury, West Midlands, B69 4EB

 

Having been setup in 1998, Diamond Lead Ltd are based in West Midlands, it's status is listed as "Dissolved". The current directors of this organisation are listed as Oakley, Caroline Ann, Oakley, Mark. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKLEY, Mark 02 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
OAKLEY, Caroline Ann 02 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 07 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2013
DS01 - Striking off application by a company 22 August 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 10 December 2004
363s - Annual Return 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
RESOLUTIONS - N/A 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
AA - Annual Accounts 09 December 2002
CERTNM - Change of name certificate 06 December 2002
363s - Annual Return 16 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 05 December 2000
RESOLUTIONS - N/A 14 February 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
NEWINC - New incorporation documents 11 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.