Company NameDiplomatico Limited
Company StatusDissolved
Company Number07318519
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Lee Henderson-Ellis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address1 Overleigh Mews
Overleigh Road
Chester
Cheshire
CH4 7HL
Wales
Director NameChristopher Rodgers
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Philip Street
Sandycroft
Deeside
Flintshire
CH5 2PS
Wales
Director NameLee Henderson-Ellis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address1 Overleigh Mews
Overleigh Road
Chester
CH4 7HL
Wales

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

50 at £1Christopher Rodgers
50.00%
Ordinary
50 at £1Lee Henderson-ellis
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,776
Cash£1,078
Current Liabilities£9,854

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2015Compulsory strike-off action has been suspended (1 page)
13 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(4 pages)
5 October 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
10 August 2010Appointment of Mr Lee Henderson-Ellis as a director (2 pages)
10 August 2010Appointment of Mr Lee Henderson-Ellis as a director (2 pages)
9 August 2010Termination of appointment of Lee Henderson-Ellis as a director (1 page)
9 August 2010Termination of appointment of Lee Henderson-Ellis as a director (1 page)
19 July 2010Incorporation (35 pages)
19 July 2010Incorporation (35 pages)