This company is commonly known as Diamond Ict Limited. The company was founded 14 years ago and was given the registration number 07045892. The firm's registered office is in GATESHEAD. You can find them at Diamond House Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | DIAMOND ICT LIMITED |
---|---|---|
Company Number | : | 07045892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2009 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Diamond House Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 03 June 2021 | Active |
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 03 June 2021 | Active |
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 03 June 2021 | Active |
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 03 June 2021 | Active |
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH | Secretary | 16 October 2009 | Active |
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH | Director | 17 July 2017 | Active |
14, Loch Lomond, The Willows, Washington, England, NE37 1PD | Director | 16 October 2009 | Active |
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JH | Director | 01 June 2017 | Active |
19, Leander Drive, Boldon, NE35 9LX | Director | 01 November 2009 | Active |
Mr Gary Rodgers | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Diamond House, Kingsway North, Gateshead, England, NE11 0JH |
Nature of control | : |
|
Mr John Burns | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Diamond House, Kingsway North, Gateshead, England, NE11 0JH |
Nature of control | : |
|
Mr Colin Grant | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Diamond House, Kingsway North, Gateshead, England, NE11 0JH |
Nature of control | : |
|
Diamond Group (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Diamond House, Kingsway North, Gateshead, England, NE11 0JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-03 | Gazette | Gazette notice voluntary. | Download |
2023-09-20 | Dissolution | Dissolution application strike off company. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-16 | Accounts | Legacy. | Download |
2022-11-16 | Other | Legacy. | Download |
2022-11-16 | Other | Legacy. | Download |
2022-11-10 | Accounts | Legacy. | Download |
2022-11-10 | Other | Legacy. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Change account reference date company current extended. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.