Company NameBlue Diamonds Limited
Company StatusLiquidation
Company Number05824888
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSanjay Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address22 Eleanor Road
Hackney
E8 1DN
Director NameMr Satwant Loyd
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(1 year, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address25 Gledwood Gardens
Hayes
Middlesex
UB4 0AT
Director NameParmeet Singh Shokar
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(1 year, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleManager
Correspondence Address86 Norwood Road
Southall
Middlesex
UB2 4DR
Secretary NameMr Satwant Loyd
NationalityBritish
StatusCurrent
Appointed01 February 2008(1 year, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address25 Gledwood Gardens
Hayes
Middlesex
UB4 0AT
Director NameAlexander Hegarty
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleTelecoms
Correspondence Address376
Redford Close
Feltham
Middlesex
TW13 4TL
Director NameMadho Sachdave
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleIT
Correspondence Address44 Wren Drive
Money Lane
West Drayton
Middlesex
UB7 7NR
Secretary NameMadho Sachdave
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Wren Drive
Money Lane
West Drayton
Middlesex
UB7 7NR

Location

Registered AddressTrinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2007
Turnover£1,965,421
Gross Profit£579,739
Net Worth£211,838
Cash£157,451
Current Liabilities£289,692

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due5 June 2017 (overdue)

Filing History

13 August 2009Order of court to wind up (3 pages)
13 August 2009Order of court to wind up (3 pages)
12 August 2009Order of court - restore and wind up (2 pages)
12 August 2009Order of court - restore and wind up (2 pages)
5 November 2008Final Gazette dissolved following liquidation (1 page)
5 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2008Final Gazette dissolved following liquidation (1 page)
5 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2008Liquidators' statement of receipts and payments to 31 July 2008 (5 pages)
5 August 2008Liquidators' statement of receipts and payments to 31 July 2008 (5 pages)
5 August 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
5 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2008Registered office changed on 22/04/2008 from 23 clayton road hayes middlesex UB3 1AN united kingdom (1 page)
22 April 2008Statement of affairs with form 4.19 (5 pages)
22 April 2008Statement of affairs with form 4.19 (5 pages)
22 April 2008Appointment of a voluntary liquidator (1 page)
22 April 2008Appointment of a voluntary liquidator (1 page)
22 April 2008Registered office changed on 22/04/2008 from 23 clayton road hayes middlesex UB3 1AN united kingdom (1 page)
11 March 2008Director appointed parmeet singh shokar (1 page)
11 March 2008Director appointed parmeet singh shokar (1 page)
26 February 2008Secretary appointed mr satwant loyd (1 page)
26 February 2008Director appointed mr satwant loyd (1 page)
26 February 2008Secretary appointed mr satwant loyd (1 page)
26 February 2008Director appointed mr satwant loyd (1 page)
25 February 2008Registered office changed on 25/02/2008 from 6 lampton road hounslow middlesex TW3 1JL (1 page)
25 February 2008Registered office changed on 25/02/2008 from 6 lampton road hounslow middlesex TW3 1JL (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Ad 19/02/08--------- £ si 100@1=100 £ ic 2/102 (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Ad 19/02/08--------- £ si 100@1=100 £ ic 2/102 (1 page)
23 December 2007Director resigned (1 page)
23 December 2007New director appointed (1 page)
23 December 2007Director resigned (1 page)
23 December 2007New director appointed (1 page)
19 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
19 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
13 August 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
13 August 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
21 July 2007Registered office changed on 21/07/07 from: the pheasant nursery west end lane harlington middlesex UB3 5LX (1 page)
21 July 2007Registered office changed on 21/07/07 from: the pheasant nursery west end lane harlington middlesex UB3 5LX (1 page)
19 June 2007Return made up to 22/05/07; full list of members (7 pages)
19 June 2007Return made up to 22/05/07; full list of members (7 pages)
21 November 2006Registered office changed on 21/11/06 from: 376, redford close feltham middlesex TW13 4TL (1 page)
21 November 2006Registered office changed on 21/11/06 from: 376, redford close feltham middlesex TW13 4TL (1 page)
22 May 2006Incorporation (14 pages)
22 May 2006Incorporation (14 pages)