About

Registered Number: 05150739
Date of Incorporation: 10/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: 55a London Road, Leicester, Leicestershire, LE2 0PE

 

Founded in 2004, Diamond Money Services Ltd have registered office in Leicester, it's status at Companies House is "Dissolved". Bobat, Ridwan Ahmed, Kara, Avnish, Patel, Nazir, Umerji, Abdul Aziz, Umerji, Naira Slemin are listed as directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOBAT, Ridwan Ahmed 12 November 2012 - 1
KARA, Avnish 14 April 2005 25 June 2009 1
PATEL, Nazir 12 November 2012 11 November 2015 1
UMERJI, Abdul Aziz 10 June 2004 12 November 2012 1
UMERJI, Naira Slemin 26 November 2008 12 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 03 May 2017
AA - Annual Accounts 30 March 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 November 2012
CERTNM - Change of name certificate 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AP01 - Appointment of director 12 November 2012
AP01 - Appointment of director 12 November 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 10 September 2008
363s - Annual Return 17 July 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 02 August 2007
CERTNM - Change of name certificate 27 February 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 27 June 2006
363s - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.