Company NameDiamond Iso Ltd
Company StatusDissolved
Company Number05832296
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameMicro Starts Ltd

Business Activity

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

Directors

Director NameMr Roger Lambourne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address43 Badger Bait
Little Neston
Neston
Cheshire
CH64 4BU
Wales
Secretary NameSteven Lambourne
NationalityBritish
StatusResigned
Appointed14 June 2006(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address15 Scholars Court
Cross Street
Neston
Cheshire
CH64 3UU
Wales
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiterogerlambourne.co.uk
Telephone0151 3368745
Telephone regionLiverpool

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Roger Lambourne
100.00%
Ordinary

Financials

Year2014
Net Worth£2,699
Cash£12,281
Current Liabilities£13,914

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (3 pages)
9 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 July 2019Termination of appointment of Steven Lambourne as a secretary on 1 October 2009 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
12 April 2017Registered office address changed from 18a Brook St Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 18a Brook St Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 12 April 2017 (1 page)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Director's details changed for Mr Roger Lambourne on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Roger Lambourne on 1 January 2016 (2 pages)
30 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
3 July 2015Director's details changed for Mr Roger Lambourne on 6 April 2015 (2 pages)
3 July 2015Director's details changed for Mr Roger Lambourne on 6 April 2015 (2 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Director's details changed for Mr Roger Lambourne on 6 April 2015 (2 pages)
3 July 2015Secretary's details changed for Steven Lambourne on 6 April 2015 (1 page)
3 July 2015Secretary's details changed for Steven Lambourne on 6 April 2015 (1 page)
3 July 2015Secretary's details changed for Steven Lambourne on 6 April 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Director's details changed for Mr Roger Lambourne on 1 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Roger Lambourne on 1 May 2014 (2 pages)
3 June 2014Secretary's details changed for Steven Lambourne on 1 May 2014 (1 page)
3 June 2014Secretary's details changed for Steven Lambourne on 1 May 2014 (1 page)
3 June 2014Director's details changed for Mr Roger Lambourne on 1 May 2014 (2 pages)
3 June 2014Secretary's details changed for Steven Lambourne on 1 May 2014 (1 page)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 December 2010Registered office address changed from St. Andrews Park,, Queen's Lane Bromfield Industrial Estate, Mold, Flintshire CH7 1XB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from St. Andrews Park,, Queen's Lane Bromfield Industrial Estate, Mold, Flintshire CH7 1XB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from St. Andrews Park,, Queen's Lane Bromfield Industrial Estate, Mold, Flintshire CH7 1XB on 7 December 2010 (1 page)
12 July 2010Director's details changed for Mr Roger Lambourne on 31 October 2009 (2 pages)
12 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Roger Lambourne on 31 October 2009 (2 pages)
12 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 July 2009Return made up to 30/05/09; full list of members (3 pages)
16 July 2009Return made up to 30/05/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 July 2009Memorandum and Articles of Association (8 pages)
6 July 2009Memorandum and Articles of Association (8 pages)
2 July 2009Company name changed micro starts LTD\certificate issued on 02/07/09 (2 pages)
2 July 2009Company name changed micro starts LTD\certificate issued on 02/07/09 (2 pages)
12 September 2008Return made up to 30/05/08; full list of members (3 pages)
12 September 2008Return made up to 30/05/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 December 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
31 December 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
9 August 2007Return made up to 30/05/07; full list of members (2 pages)
9 August 2007Ad 30/05/06--------- £ si 1@1=1 (1 page)
9 August 2007Return made up to 30/05/07; full list of members (2 pages)
9 August 2007Ad 30/05/06--------- £ si 1@1=1 (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006New secretary appointed (1 page)
30 May 2006Incorporation (13 pages)
30 May 2006Incorporation (13 pages)