About

Registered Number: 05944690
Date of Incorporation: 25/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: Bho House, 41 Cowley Road, Ilford, Essex, IG1 3JL

 

Based in Essex, Diamond Commercials Ltd was established in 2006, it's status is listed as "Dissolved". The companies directors are listed as Bhopal, Rajwinder Kumari, Bhopal, Rajwinder Kumari, Terparia, Rana in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHOPAL, Rajwinder Kumari 03 August 2009 22 March 2013 1
TERPARIA, Rana 15 March 2013 23 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BHOPAL, Rajwinder Kumari 25 September 2006 22 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 16 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 04 July 2013
MISC - Miscellaneous document 09 May 2013
TM02 - Termination of appointment of secretary 02 April 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
CH01 - Change of particulars for director 20 February 2013
CERTNM - Change of name certificate 24 January 2013
CONNOT - N/A 24 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 09 October 2010
CH03 - Change of particulars for secretary 09 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 31 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 22 December 2007
CERTNM - Change of name certificate 29 October 2007
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.