Perivale
Middlesex
UB6 7EA
Secretary Name | Mahammed Haque Samsul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2008) |
Role | Manager |
Correspondence Address | 23 Lydford Road Maida Vale London W9 3LX |
Secretary Name | Mr Harish Chandra Jugatray Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Aubert Park London N5 1TS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Thames Valley Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 10 The Mead Business Centre Berkhampstead Road Chesham Bucks HP5 3EE |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£159,401 |
Cash | £2 |
Current Liabilities | £27,900 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 7 February 2016 (26 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 7 February 2016 (26 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 7 February 2015 (14 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 7 February 2015 (14 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 7 February 2015 (14 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (12 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (12 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (12 pages) |
28 February 2013 | Registered office address changed from Mead Court Unit 10 the Mead Business Centre Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 28 February 2013 (2 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Statement of affairs with form 4.19 (5 pages) |
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
25 June 2012 | Termination of appointment of Harish Joshi as a secretary (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
1 June 2011 | Company name changed diamond bodyshop LIMITED\certificate issued on 01/06/11
|
8 February 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Director's details changed for Dushmanth Rohan Pathirana on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
16 July 2008 | Secretary appointed harish joshi (1 page) |
7 July 2008 | Appointment terminated secretary mahammed samsul (1 page) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 January 2007 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
7 January 2007 | Return made up to 11/11/06; full list of members (6 pages) |
4 July 2006 | Secretary resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: mead court unit 10 the mead business centre berkhamstead road chesham buckinghamshire HP5 3EE (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 21 - 23 station road gerrards cross SL9 8ES (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Incorporation (4 pages) |