Company NameDiamond Upholstery & Furniture Ltd
Company StatusDissolved
Company Number08113976
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Zia Ahmadi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Fairy Lane
Cheetham Hill
Manchester
M8 8YD
Director NameMr Mohammad Nabi Salehi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressDomestos House Mary Street
Manchester
M3 1DZ

Contact

Websitediamond12upholstery.com
Telephone07 737465400
Telephone regionMobile

Location

Registered AddressDomestos House
Mary Street
Manchester
M3 1DZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

10 at £0.1Zia Ahmadi
100.00%
Ordinary

Financials

Year2014
Net Worth£4,777
Cash£6,504
Current Liabilities£15,720

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
5 February 2015Termination of appointment of Mohammad Nabi Salehi as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of Mohammad Nabi Salehi as a director on 1 February 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
8 November 2013Appointment of Mr Mohammad Nabi Salehi as a director (2 pages)
7 November 2013Registered office address changed from Top Floor 53 Marshall Street Manchester M4 5FU United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Top Floor 53 Marshall Street Manchester M4 5FU United Kingdom on 7 November 2013 (1 page)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
21 June 2012Incorporation (20 pages)