About

Registered Number: 05303624
Date of Incorporation: 03/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 11 months ago)
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Based in London, Diomedes Property No. 2 Ltd was founded on 03 December 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies director is listed as Porter, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, David 27 December 2004 31 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 11 April 2017
CS01 - N/A 04 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 29 November 2016
AP04 - Appointment of corporate secretary 29 November 2016
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 21 November 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 02 August 2012
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 December 2009
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AP01 - Appointment of director 21 December 2009
TM01 - Termination of appointment of director 07 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 03 January 2008
353 - Register of members 02 January 2008
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 05 March 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AUD - Auditor's letter of resignation 18 April 2006
AUD - Auditor's letter of resignation 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 20 September 2005
AA - Annual Accounts 23 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
CERTNM - Change of name certificate 23 May 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
225 - Change of Accounting Reference Date 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
123 - Notice of increase in nominal capital 24 February 2005
225 - Change of Accounting Reference Date 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
287 - Change in situation or address of Registered Office 24 February 2005
CERTNM - Change of name certificate 09 February 2005
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.