General information

Name:

Diana Barimore Ltd

Office Address:

Suite 2, Douglas House, 32-34 Simpson Road Bletchley MK1 1BA Milton Keynes

Number: 04656643

Incorporation date: 2003-02-04

Dissolution date: 2018-08-14

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Milton Keynes with reg. no. 04656643. It was set up in the year 2003. The office of this company was located at Suite 2, Douglas House, 32-34 Simpson Road Bletchley. The zip code for this address is MK1 1BA. This business was formally closed in 2018, which means it had been active for 15 years. Its listed name transformation from Diana Barrimore to Diana Barimore Limited occurred on March 20, 2003.

This limited company was managed by an individual managing director: Stewart S. who was presiding over it from August 31, 2017 to dissolution date on August 14, 2018.

Executives who had significant control over this firm were: Stewart S. owned 1/2 or less of company shares. Jennifer C. owned 1/2 or less of company shares. Jonathan S. owned 1/2 or less of company shares.

  • Previous company's names
  • Diana Barimore Limited 2003-03-20
  • Diana Barrimore Limited 2003-02-04

Financial data based on annual reports

Company staff

Stewart S.

Role: Director

Appointed: 31 August 2017

Latest update: 6 September 2023

Peter G.

Role: Secretary

Appointed: 20 February 2003

Latest update: 6 September 2023

People with significant control

Stewart S.
Notified on 31 August 2017
Nature of control:
1/2 or less of shares
Jennifer C.
Notified on 27 March 2018
Nature of control:
1/2 or less of shares
Jonathan S.
Notified on 27 March 2018
Nature of control:
1/2 or less of shares
Diana B.
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 27 September 2018
Confirmation statement last made up date 13 September 2017
Annual Accounts 17 April 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 17 April 2013
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 20 March 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 May 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, August 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
15
Company Age

Similar companies nearby

Closest companies