Company NameBlue Diamond Restaurant Ltd
Company StatusDissolved
Company Number05773108
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Minh Tran
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address222 Oldham Road
Rochdale
Manchester
Lancs
OL11 2ER
Secretary NameAnita Tran
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Anita Street
Ancoats
Manchester
Lancs
M4 5DU

Location

Registered Address469 Kingsway
Manchester
M19 1NR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Minh Tran
90.00%
Ordinary
10 at £1T.m. Duong
10.00%
Ordinary

Financials

Year2014
Net Worth£7,097
Cash£51,711
Current Liabilities£51,595

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
5 August 2016Application to strike the company off the register (3 pages)
5 August 2016Application to strike the company off the register (3 pages)
16 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
29 September 2014Registered office address changed from Imex House, Citibase, C/O C K Wong, 40 Princess Street Manchester Lancs M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Imex House, Citibase, C/O C K Wong, 40 Princess Street Manchester Lancs M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page)
1 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
14 April 2011Termination of appointment of Anita Tran as a secretary (1 page)
14 April 2011Termination of appointment of Anita Tran as a secretary (1 page)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
24 May 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
24 May 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
19 May 2010Director's details changed for Minh Tran on 6 April 2010 (2 pages)
19 May 2010Director's details changed for Minh Tran on 6 April 2010 (2 pages)
19 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Minh Tran on 6 April 2010 (2 pages)
19 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 06/04/09; full list of members (4 pages)
15 May 2009Return made up to 06/04/09; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 06/04/08; full list of members (3 pages)
29 April 2008Return made up to 06/04/08; full list of members (3 pages)
1 November 2007Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
1 November 2007Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
10 April 2007Registered office changed on 10/04/07 from: unit 222 citibase, c/o c k wong 40 princess street manchester lancs M1 6DE (1 page)
10 April 2007Registered office changed on 10/04/07 from: unit 222 citibase, c/o c k wong 40 princess street manchester lancs M1 6DE (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Location of debenture register (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Secretary's particulars changed (1 page)
6 April 2006Incorporation (14 pages)
6 April 2006Incorporation (14 pages)