Company NameDiamondpool (No. 2) Limited
Company StatusDissolved
Company Number08305313
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 4 months ago)
Dissolution Date22 November 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dorian Grant Nineberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2020(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreg's Building, 1 Booth Street
Manchester
M2 4DU
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Richard Alan Fry
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fry & Company 52 Moreton Street
London
SW1V 2PB
Secretary NameMr Richard Alan Fry
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Fry & Company 52 Moreton Street
London
SW1V 2PB
Director NameMr Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Regent House Theobald Street
Borehamwood
Herts
WD6 4RS
Director NameMr Lee Roberts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Regent House Theobald Street
Borehamwood
Herts
WD6 4RS
Secretary NameMr Adam Pinnell
StatusResigned
Appointed24 November 2014(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 2016)
RoleCompany Director
Correspondence AddressBroadway House 32-35 Broad Street
Hereford
HR4 9AR
Wales
Secretary NameMr Martin Lee Thompson
StatusResigned
Appointed13 May 2016(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2020)
RoleCompany Director
Correspondence AddressGround Floor Regent House Theobald Street
Borehamwood
Herts
WD6 4RS

Location

Registered AddressC/O Cg&Co
Greg's Building, 1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Diamondpool LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 November 2022Final Gazette dissolved following liquidation (1 page)
22 August 2022Return of final meeting in a members' voluntary winding up (11 pages)
12 October 2021Registered office address changed from 1 Bramley Close London NW7 4BR England to Greg's Building, 1 Booth Street Manchester M2 4DU on 12 October 2021 (2 pages)
7 October 2021Declaration of solvency (5 pages)
7 October 2021Appointment of a voluntary liquidator (3 pages)
7 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
(1 page)
4 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 April 2021Registered office address changed from Ground Floor Regent House Theobald Street Borehamwood Herts WD6 4RS to 1 Bramley Close London NW7 4BR on 12 April 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2021Confirmation statement made on 23 November 2020 with updates (4 pages)
28 January 2021Cessation of Boultbee Brooks (Hatton Wall) Ltd as a person with significant control on 2 March 2020 (1 page)
28 January 2021Notification of Dorian Nineberg as a person with significant control on 2 March 2020 (2 pages)
31 March 2020Termination of appointment of Martin Lee Thompson as a secretary on 3 March 2020 (2 pages)
31 March 2020Termination of appointment of Lee Roberts as a director on 3 March 2020 (1 page)
31 March 2020Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR to Ground Floor Regent House Theobald Street Borehamwood Herts WD6 4RS on 31 March 2020 (2 pages)
31 March 2020Appointment of Mr Dorian Grant Nineberg as a director on 3 March 2020 (2 pages)
31 March 2020Termination of appointment of Clive Ensor Boultbee Brooks as a director on 3 March 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 May 2016Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016 (2 pages)
23 May 2016Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016 (2 pages)
23 May 2016Termination of appointment of Adam Pinnell as a secretary on 13 May 2016 (1 page)
23 May 2016Termination of appointment of Adam Pinnell as a secretary on 13 May 2016 (1 page)
5 May 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
5 May 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
2 February 2016Appointment of Mr Lee Roberts as a director on 24 November 2014 (2 pages)
2 February 2016Appointment of Mr Clive Ensor Boultbee Brooks as a director on 24 November 2014 (2 pages)
2 February 2016Termination of appointment of Richard Alan Fry as a secretary on 24 November 2014 (1 page)
2 February 2016Termination of appointment of Richard Alan Fry as a director on 24 November 2014 (1 page)
2 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Appointment of Mr Adam Pinnell as a secretary on 24 November 2014 (2 pages)
2 February 2016Appointment of Mr Clive Ensor Boultbee Brooks as a director on 24 November 2014 (2 pages)
2 February 2016Termination of appointment of Richard Alan Fry as a secretary on 24 November 2014 (1 page)
2 February 2016Termination of appointment of Stephen Stuart Solomon Conway as a director on 24 November 2014 (1 page)
2 February 2016Appointment of Mr Adam Pinnell as a secretary on 24 November 2014 (2 pages)
2 February 2016Termination of appointment of Stephen Stuart Solomon Conway as a director on 24 November 2014 (1 page)
2 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Appointment of Mr Lee Roberts as a director on 24 November 2014 (2 pages)
2 February 2016Termination of appointment of Richard Alan Fry as a director on 24 November 2014 (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Registered office address changed from C/O Fry & Company 52 Moreton Street London SW1V 2PB to Broadway House 32-35 Broad Street Hereford HR4 9AR on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Fry & Company 52 Moreton Street London SW1V 2PB to Broadway House 32-35 Broad Street Hereford HR4 9AR on 27 April 2015 (1 page)
27 April 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
23 November 2012Incorporation (33 pages)
23 November 2012Incorporation (33 pages)
23 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)