DIAMETRIX LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 0HA

Company number 03807571
Status Active
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address 263 MAIDSTONE ROAD, GILLINGHAM, KENT, ME8 0HA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-16 GBP 2 . The most likely internet sites of DIAMETRIX LIMITED are www.diametrix.co.uk, and www.diametrix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Diametrix Limited is a Private Limited Company. The company registration number is 03807571. Diametrix Limited has been working since 15 July 1999. The present status of the company is Active. The registered address of Diametrix Limited is 263 Maidstone Road Gillingham Kent Me8 0ha. The company`s financial liabilities are £1.64k. It is £0.21k against last year. The cash in hand is £0.43k. It is £-1.57k against last year. And the total assets are £21.71k, which is £1.8k against last year. SIJUADE, Jimi is a Secretary of the company. NAKPO-SIJUADE, Christiana is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


diametrix Key Finiance

LIABILITIES £1.64k
+14%
CASH £0.43k
-79%
TOTAL ASSETS £21.71k
+9%
All Financial Figures

Current Directors

Secretary
SIJUADE, Jimi
Appointed Date: 16 July 1999

Director
NAKPO-SIJUADE, Christiana
Appointed Date: 16 July 1999
67 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 16 July 1999
Appointed Date: 15 July 1999

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 16 July 1999
Appointed Date: 15 July 1999

Persons With Significant Control

Mr Jimi Sijuade
Notified on: 15 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIAMETRIX LIMITED Events

17 Jul 2016
Confirmation statement made on 15 July 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2

11 Mar 2015
Total exemption small company accounts made up to 30 June 2014
18 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2

...
... and 37 more events
06 Aug 1999
New secretary appointed
06 Aug 1999
Registered office changed on 06/08/99 from: kingsway house 103 kingsway london WC2B 6AW
23 Jul 1999
Director resigned
23 Jul 1999
Secretary resigned
15 Jul 1999
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.