Bolton
BL1 2AX
Secretary Name | Mrs Irrum Suhail Matthias |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
Director Name | Mr Nazish Matthais |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Trafalgar Business Centre 77-89 River Road Barking Essex IG11 0JU |
Website | diamondandson.co.uk |
---|
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Irrum Suhail Matthias 50.00% Ordinary |
---|---|
1 at £1 | Suhail Matthias 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,229 |
Cash | £138 |
Current Liabilities | £13,238 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 March 2023 | Liquidators' statement of receipts and payments to 17 February 2023 (12 pages) |
3 October 2022 | Registered 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 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 February 2022 | Registered 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 2022 | Resolutions
|
28 February 2022 | Statement of affairs (8 pages) |
28 February 2022 | Appointment of a voluntary liquidator (4 pages) |
18 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
8 November 2020 | Director's details changed for Mr Suhail Saleem Matthias on 7 November 2020 (2 pages) |
14 October 2020 | Registered 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 2020 | Secretary's details changed for Mrs Irrum Suhail Matthias on 14 October 2020 (1 page) |
6 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
19 November 2018 | Termination of appointment of Nazish Matthais as a director on 18 November 2018 (1 page) |
2 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
26 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 December 2016 | Appointment of Mr Nazish Matthais as a director on 17 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Nazish Matthais as a director on 17 December 2016 (2 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered 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 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
30 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Director's details changed for Suhail Matthias on 14 May 2012 (3 pages) |
14 May 2012 | Secretary's details changed for Mrs Irrum Suhail Matthias on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Mrs Irrum Suhail Matthias on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Suhail Matthias on 14 May 2012 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Suhail Matthias on 18 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Suhail Matthias on 18 April 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Irrum Suhail Matthias on 18 April 2010 (1 page) |
13 May 2010 | Secretary's details changed for Irrum Suhail Matthias on 18 April 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 37 york road ilford IG1 3AD (1 page) |
3 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 37 york road ilford IG1 3AD (1 page) |
29 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 December 2007 | Return made up to 18/04/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 18/04/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
16 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
16 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
29 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
29 June 2006 | Director's particulars changed (1 page) |
18 April 2005 | Incorporation (8 pages) |
18 April 2005 | Incorporation (8 pages) |