GOLD DIAMOND D 2 2005 LTD

171 Main Street 171 Main Street, Road Town, Tortola, British Virgin Islands
StatusCONVERTED-CLOSED
Company No.FC026326
Category
Incorporated18 Jul 2005
Age18 years, 11 months, 17 days
JurisdictionUnited Kingdom
Dissolution07 Feb 2017
Years7 years, 4 months, 25 days

SUMMARY

GOLD DIAMOND D 2 2005 LTD is an converted-closed with number FC026326. It was incorporated 18 years, 11 months, 17 days ago, on 18 July 2005 and it was dissolved 7 years, 4 months, 25 days ago, on 07 February 2017. The company address is 171 Main Street 171 Main Street, Road Town, Tortola, British Virgin Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 07 Feb 2017

Category: Dissolution

Type: OSDS01

Company number: FC026326

Branch number: BR008481

Close date: 2017-01-18

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 29 Dec 2016

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 29 Dec 2016

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Frank Veenstra

Appointment date: 2015-07-27

Documents

View document PDF

Appoint person director overseas company with name

Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Jul 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi

Appointment date: 2015-03-23

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 May 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi

Appointment date: 2015-01-23

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Apr 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Derek Scott White

Termination date: 2015-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 15 Apr 2013

Category: Other

Type: OSCH01

Change date: 2013-03-08

Change type: Name Change

Change details: Wentworth portfolio company b LIMITED

Branch number: BR008481

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 04 Apr 2013

Category: Change-of-constitution

Type: OSCC01

Change date: 2013-03-08

Documents

View document PDF

Change company details overseas company

Date: 03 Apr 2013

Category: Other

Type: OSCH02

Change address: Ic Change 08/03/13

Documents

View document PDF

Change of name overseas by resolution with date

Date: 18 Mar 2013

Action Date: 13 Mar 2013

Category: Change-of-name

Type: OSNM01

Change date: 2013-03-13

Change name: Wentworth portfolio company b LIMITED

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Khadem Alremeithi

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Derek Scott White

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sultan Ali Ahmed Hamad Aldhaheri

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khadem Mohamed Matar Mohamed Alremeithi

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 05 Mar 2013

Category: Other

Type: OSCH01

Change date: 2013-02-15

Change type: Address Change

Change details: Mitre house 160 aldersgate street, london, EC1A 4DD

Branch number: BR008481

Documents

View document PDF

Change company details overseas company with change details

Date: 28 Feb 2013

Category: Other

Type: OSCH02

Change date: 2013-02-15

Change address: Sea Meadow House, Blackburne Highway PO Box 16, Road Town, Tortola, British Virgin Islands, Virgin Islands

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Bodger

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 06 Feb 2012

Category: Other

Type: OSCH01

Change date: 2012-02-01

Change type: Address Change

Change details: Harold everett wreford, 32 wigmore street, london, W1U 2RP

Branch number: BR008481

Documents

View document PDF

Termination person secretary overseas company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Rachel Cohen

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Eirik Robson

Documents

View document PDF

Appoint person director overseas company

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stephen Graham Bodger

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: BR6

Description: BR008481 pa appointed 30/03/07 robson eirik peter throphill grange throphill morpeth northumberland NE61 3QN

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: BR6

Description: BR008481 par terminated 30/03/07 barratt simon charles

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 30/03/07 secman LIMITED

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 30/03/07 cohen rachel london NW4

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/07 farnell adrian colin

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/07 castledine trevor vaughan

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 30/03/07 robson eirik peter morpeth NE61

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/07 moy neal st john

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: BR5

Description: BR008481 address change 30/03/07 whitbread house park street west luton hertfordshire LU1 3BG

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: BR3

Description: Change of address 30/03/07 nemou

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 151106

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 210406

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 21/04/06 secman LIMITED tortola B.V.I.

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 21/04/06 farnell adrian colin cheltenham GL53 8EF

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 21/04/06 moy neal st john leybourne kent

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 21/04/06 castledine trevor vaughan london SW19 4RF

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/04/06 barratt simon charles

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/04/06 taljaard desmond louis mildmay

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/04/06 jones andrea mary

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/04/06 healy john martin

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR4

Description: Sec resigned 21/04/06 petershill secretaries LIMITED

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: BR3

Description: Change of address 21/04/06 akara

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008481 pr appointed jones andrea mary 26 theberton street london N1 0QX

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008481 pr appointed healy john martin 65 chipstead street london SW6 3SR

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008481 pr appointed taljaard desmond louis mildmay 59 crescent west hadley wood hertfordshire EN4 0EQ

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008481 par appointed barratt simon charles the farmyard pearsons green road brenchley kent TN12 7DE

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008481 registered

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CAL AGRICULTURE LIMITED

7 LANGRICK ROAD,BOSTON,PE21 8HT

Number:09117542
Status:LIQUIDATION
Category:Private Limited Company

LB & OD LIMITED

THE WINTERBURN 1-2 WINTERBURN LANE,HALIFAX,HX2 7SQ

Number:10409031
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.206) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03637173
Status:ACTIVE
Category:Private Limited Company

SHERMAN & CO FINANCIAL SERVICES LIMITED

73A DOLLIS PARK,FINCHLEY CENTRAL,N3 1HJ

Number:09865407
Status:ACTIVE
Category:Private Limited Company

SINGLESWITCH LTD

WHITEOAKS HIGHER BROAD OAK ROAD,OTTERY ST MARY,EX11 1XD

Number:07450349
Status:ACTIVE
Category:Private Limited Company

THE TUDORS MANAGEMENT (BECKENHAM) LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:01523979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source