Company NameDiamond Review Service Ltd
Company StatusDissolved
Company Number04537373
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameRSH Financial Co Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoxanna Sairah Hutchinson-Markes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Tax Chartered Certified Accountants 89 Jacobs W
Wakefield
WF1 3PB
Secretary NameGabrielle Eleanor Markes
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address45 Meadway
Tolworth
Surbiton
Surrey
KT5 9RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressUk Tax Chartered Certified Accountants
89 Jacobs Well Lane
Wakefield
WF1 3PB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Shareholders

100 at £1Miss Roxanna Sairah Hutchinson-markes
100.00%
Ordinary

Financials

Year2014
Net Worth£44,248
Cash£33,047
Current Liabilities£12,916

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
8 August 2018Application to strike the company off the register (3 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 May 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
5 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 September 2017Director's details changed for Roxanna Sairah Hutchinson-Markes on 1 September 2017 (2 pages)
5 September 2017Director's details changed for Roxanna Sairah Hutchinson-Markes on 1 September 2017 (2 pages)
29 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 February 2017Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to Uk Tax Chartered Certified Accountants 89 Jacobs Well Lane Wakefield WF1 3PB on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to Uk Tax Chartered Certified Accountants 89 Jacobs Well Lane Wakefield WF1 3PB on 9 February 2017 (1 page)
11 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
6 October 2016Registered office address changed from Bank Chambers, 27a Market Place Market Deeping Peterborough PE6 8EA to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Bank Chambers, 27a Market Place Market Deeping Peterborough PE6 8EA to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 6 October 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 December 2015Director's details changed for Roxanna Sairah Hutchinson-Markes on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Roxanna Sairah Hutchinson-Markes on 16 December 2015 (2 pages)
30 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 December 2010Company name changed rsh financial co LTD\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2010Company name changed rsh financial co LTD\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 July 2009Appointment terminated secretary gabrielle markes (1 page)
13 July 2009Appointment terminated secretary gabrielle markes (1 page)
26 September 2008Return made up to 17/09/08; full list of members (3 pages)
26 September 2008Return made up to 17/09/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 October 2006Return made up to 17/09/06; full list of members (2 pages)
4 October 2006Return made up to 17/09/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 October 2005Return made up to 17/09/05; full list of members (2 pages)
3 October 2005Return made up to 17/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 October 2004Return made up to 17/09/04; full list of members (6 pages)
29 October 2004Return made up to 17/09/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 October 2003Return made up to 17/09/03; full list of members (6 pages)
28 October 2003Return made up to 17/09/03; full list of members (6 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
17 September 2002Incorporation (9 pages)
17 September 2002Incorporation (9 pages)