Company NameDiosat Limited
Company StatusDissolved
Company Number06633798
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 9 months ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Ian Owers
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressApt 110 217 Stillview
Point - Claire
Quebec
H9R 2YA
Secretary NameMr Kieran Michael Lynch
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLynch & Co Building 1 Office C
Radway Green Business Centre
Crewe
CW2 5PR

Location

Registered AddressLynch & Co Business & Technology Centre
Radway Green
Crewe
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012Application to strike the company off the register (4 pages)
7 August 2012Application to strike the company off the register (4 pages)
5 July 2012Secretary's details changed for Mr Kieran Michael Lynch on 12 November 2011 (2 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1
(4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1
(4 pages)
5 July 2012Secretary's details changed for Mr Kieran Michael Lynch on 12 November 2011 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr David Ian Owers on 30 June 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr David Ian Owers on 30 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 July 2009Registered office changed on 01/07/2009 from lynch & co building 1 office 39 radway green business centre crewe CW2 5PR united kingdom (1 page)
1 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Director's Change of Particulars / david owers / 30/06/2009 / HouseName/Number was: 31, now: 80A; Street was: roundtree crescent, now: station road; Post Town was: pointe-claire, now: london; Region was: quebec H9R 5C9, now: ; Post Code was: , now: N3 2SA; Country was: canada, now: united kingdom (1 page)
1 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Director's change of particulars / david owers / 30/06/2009 (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Registered office changed on 01/07/2009 from lynch & co building 1 office 39 radway green business centre crewe CW2 5PR united kingdom (1 page)
1 July 2009Location of register of members (1 page)
30 June 2008Incorporation (17 pages)
30 June 2008Incorporation (17 pages)