Company NameDiamond Motors (U.K.) Limited
Company StatusDissolved
Company Number02715894
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Urvesh Jayantilal Rajani
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Russell Road
Northwood
Middlesex
HA6 2LR
Secretary NameMr Mustafa Bharnal
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address47 Oakwood Road
Pinner
Middlesex
HA5 3UD
Secretary NameMr Charles Peter Gibson
NationalityBritish
StatusResigned
Appointed31 October 1995(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Ashfield Road
Chesham
Buckinghamshire
HP5 3DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Macilvin Moore
5th Floor Congress House
Lyon Road Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Application for striking-off (1 page)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
8 September 1999Return made up to 19/05/99; full list of members (5 pages)
23 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
21 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
12 November 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996New secretary appointed (2 pages)
15 August 1996Return made up to 19/05/96; no change of members (4 pages)
28 May 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
28 May 1996Registered office changed on 28/05/96 from: po box 4QU london W1A 4QU c/o 84 baker street london W1M 2AE (1 page)
30 August 1995Return made up to 19/05/95; full list of members (12 pages)
4 April 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)