About

Registered Number: 03050166
Date of Incorporation: 26/04/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2016 (7 years and 5 months ago)
Registered Address: VALENTINE & CO, 5 Stirling Court Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

Diamondview Ltd was founded on 26 April 1995 with its registered office in Hertfordshire, it's status is listed as "Dissolved". This company has no directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 15 July 2016
AD01 - Change of registered office address 03 February 2016
RESOLUTIONS - N/A 02 February 2016
4.70 - N/A 02 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2016
AAMD - Amended Accounts 21 January 2016
AD01 - Change of registered office address 13 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 13 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 24 April 2013
TM01 - Termination of appointment of director 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
RESOLUTIONS - N/A 14 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2012
CC04 - Statement of companies objects 14 November 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 14 December 2011
AA - Annual Accounts 13 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AR01 - Annual Return 10 May 2011
MG01 - Particulars of a mortgage or charge 18 June 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 30 March 2010
395 - Particulars of a mortgage or charge 14 July 2009
AA - Annual Accounts 08 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 17 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
AA - Annual Accounts 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 27 May 1999
287 - Change in situation or address of Registered Office 06 August 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 10 June 1998
395 - Particulars of a mortgage or charge 10 December 1997
395 - Particulars of a mortgage or charge 10 December 1997
395 - Particulars of a mortgage or charge 10 December 1997
395 - Particulars of a mortgage or charge 10 December 1997
395 - Particulars of a mortgage or charge 10 December 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 22 January 1997
395 - Particulars of a mortgage or charge 05 June 1996
363s - Annual Return 30 April 1996
395 - Particulars of a mortgage or charge 12 January 1996
395 - Particulars of a mortgage or charge 21 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
287 - Change in situation or address of Registered Office 19 May 1995
NEWINC - New incorporation documents 26 April 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 February 2010 Outstanding

N/A

Legal charge 08 July 2009 Outstanding

N/A

Mortgage 13 July 2007 Outstanding

N/A

Mortgage deed 31 August 2006 Outstanding

N/A

Mortgage deed 31 August 2006 Outstanding

N/A

Debenture 04 December 1997 Fully Satisfied

N/A

Legal charge 04 December 1997 Fully Satisfied

N/A

Legal charge 04 December 1997 Fully Satisfied

N/A

Legal charge 04 December 1997 Fully Satisfied

N/A

Legal charge 04 December 1997 Fully Satisfied

N/A

Legal charge 29 May 1996 Fully Satisfied

N/A

Legal charge 10 January 1996 Fully Satisfied

N/A

Legal charge 15 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.