Company NameDiamond Chauffeurs Limited
Company StatusDissolved
Company Number05426846
CategoryPrivate Limited Company
Incorporation Date18 April 2005(18 years, 11 months ago)
Dissolution Date3 November 2023 (4 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Suhail Saleem Matthias
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
Secretary NameMrs Irrum Suhail Matthias
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
Director NameMr Nazish Matthais
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Trafalgar Business Centre
77-89 River Road
Barking
Essex
IG11 0JU

Contact

Websitediamondandson.co.uk

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Irrum Suhail Matthias
50.00%
Ordinary
1 at £1Suhail Matthias
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,229
Cash£138
Current Liabilities£13,238

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

3 November 2023Final Gazette dissolved following liquidation (1 page)
3 August 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
24 March 2023Liquidators' statement of receipts and payments to 17 February 2023 (12 pages)
3 October 2022Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 3 October 2022 (2 pages)
13 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 February 2022Registered office address changed from Unit 8M Ilford Plaza 350-352 Ilford Lane Ilford IG1 2LX England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 28 February 2022 (2 pages)
28 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-18
(1 page)
28 February 2022Statement of affairs (8 pages)
28 February 2022Appointment of a voluntary liquidator (4 pages)
18 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 May 2020 (8 pages)
8 November 2020Director's details changed for Mr Suhail Saleem Matthias on 7 November 2020 (2 pages)
14 October 2020Registered office address changed from Unit 12 Trafalgar Business Centre 77-89 River Road Barking Essex IG11 0JU England to Unit 8M Ilford Plaza 350-352 Ilford Lane Ilford IG1 2LX on 14 October 2020 (1 page)
14 October 2020Secretary's details changed for Mrs Irrum Suhail Matthias on 14 October 2020 (1 page)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
19 November 2018Termination of appointment of Nazish Matthais as a director on 18 November 2018 (1 page)
2 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
8 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
26 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 December 2016Appointment of Mr Nazish Matthais as a director on 17 December 2016 (2 pages)
28 December 2016Appointment of Mr Nazish Matthais as a director on 17 December 2016 (2 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 August 2015Registered office address changed from Unit 12 Trafalgar Business Centre Suite 3, 77-89 River Road Barking Essex IG11 0JU to Unit 12 Trafalgar Business Centre 77-89 River Road Barking Essex IG11 0JU on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 12 Trafalgar Business Centre Suite 3, 77-89 River Road Barking Essex IG11 0JU to Unit 12 Trafalgar Business Centre 77-89 River Road Barking Essex IG11 0JU on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 12 Trafalgar Business Centre Suite 3, 77-89 River Road Barking Essex IG11 0JU to Unit 12 Trafalgar Business Centre 77-89 River Road Barking Essex IG11 0JU on 5 August 2015 (1 page)
10 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Registered office address changed from 42 Theobalds Road Holborn London WC1X 8NW to Unit 12 Trafalgar Business Centre Suite 3, 77-89 River Road Barking Essex IG11 0JU on 10 July 2015 (1 page)
10 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Registered office address changed from 42 Theobalds Road Holborn London WC1X 8NW to Unit 12 Trafalgar Business Centre Suite 3, 77-89 River Road Barking Essex IG11 0JU on 10 July 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
30 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Suhail Matthias on 14 May 2012 (3 pages)
14 May 2012Secretary's details changed for Mrs Irrum Suhail Matthias on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Mrs Irrum Suhail Matthias on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Suhail Matthias on 14 May 2012 (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Suhail Matthias on 18 April 2010 (2 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Suhail Matthias on 18 April 2010 (2 pages)
13 May 2010Secretary's details changed for Irrum Suhail Matthias on 18 April 2010 (1 page)
13 May 2010Secretary's details changed for Irrum Suhail Matthias on 18 April 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 May 2009Return made up to 18/04/09; full list of members (3 pages)
15 May 2009Return made up to 18/04/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Return made up to 18/04/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from 37 york road ilford IG1 3AD (1 page)
3 June 2008Return made up to 18/04/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from 37 york road ilford IG1 3AD (1 page)
29 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 December 2007Return made up to 18/04/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 18/04/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 18/04/06; full list of members (2 pages)
29 June 2006Return made up to 18/04/06; full list of members (2 pages)
29 June 2006Director's particulars changed (1 page)
18 April 2005Incorporation (8 pages)
18 April 2005Incorporation (8 pages)