Company NameDiamond Credit Management Limited
Company StatusDissolved
Company Number07196578
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameGoldcube Design Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Sissons
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address650 Anlaby Road
Kingston Upon Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Paul Sissons
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2013Administrative restoration application (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 July 2013Annual return made up to 19 March 2012 (14 pages)
10 July 2013Annual return made up to 19 March 2013
Statement of capital on 2013-07-10
  • GBP 1
(14 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 July 2013Annual return made up to 19 March 2012 (14 pages)
10 July 2013Administrative restoration application (3 pages)
10 July 2013Annual return made up to 19 March 2013
Statement of capital on 2013-07-10
  • GBP 1
(14 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
16 September 2010Company name changed goldcube design LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
16 September 2010Company name changed goldcube design LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
24 August 2010Change of name notice (1 page)
24 August 2010Change of name notice (1 page)
19 August 2010Appointment of Paul Sissons as a director (3 pages)
19 August 2010Appointment of Paul Sissons as a director (3 pages)
12 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 12 August 2010 (2 pages)
12 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)