About

Registered Number: 03593882
Date of Incorporation: 07/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: 4 Winston House, Endsleigh Street, London, WC1H 0EA

 

Founded in 1998, Diatom Consulting Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of Diatom Consulting Ltd are listed as Hadayah, Mark, Hadayah, Adrian Neil, Heathcote, Christopher Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADAYAH, Adrian Neil 07 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HADAYAH, Mark 15 July 1999 - 1
HEATHCOTE, Christopher Michael 07 July 1998 15 July 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
DS01 - Striking off application by a company 29 October 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 01 August 2005
363s - Annual Return 04 November 2004
287 - Change in situation or address of Registered Office 27 September 2004
AA - Annual Accounts 19 July 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 23 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
363s - Annual Return 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1998
225 - Change of Accounting Reference Date 20 August 1998
287 - Change in situation or address of Registered Office 26 July 1998
287 - Change in situation or address of Registered Office 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
NEWINC - New incorporation documents 07 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.