Company NameBlue Diamond Motors Limited
Company StatusDissolved
Company Number06749326
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Director NameMr Khurum Khalid
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Storey Road
London
Director NameMr Kamran Khalid
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2011(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Storey Road
London
E17 7DA

Location

Registered Address27 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Khurum Khalid
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
30 June 2012Voluntary strike-off action has been suspended (1 page)
30 June 2012Voluntary strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Termination of appointment of Kamran Khalid as a director (1 page)
20 February 2012Termination of appointment of Kamran Khalid as a director (1 page)
11 November 2011Voluntary strike-off action has been suspended (1 page)
11 November 2011Voluntary strike-off action has been suspended (1 page)
8 June 2011Voluntary strike-off action has been suspended (1 page)
8 June 2011Voluntary strike-off action has been suspended (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
9 February 2011Registered office address changed from 7 Leonard Street London EC2A 4AQ United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 7 Leonard Street London EC2A 4AQ United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 7 Leonard Street London EC2A 4AQ United Kingdom on 9 February 2011 (1 page)
27 January 2011Appointment of Kamran Khalid as a director (2 pages)
27 January 2011Appointment of Kamran Khalid as a director (2 pages)
25 January 2011Termination of appointment of Khurum Khalid as a director (1 page)
25 January 2011Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG on 25 January 2011 (1 page)
25 January 2011Termination of appointment of Khurum Khalid as a director (1 page)
7 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1
(3 pages)
7 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1
(3 pages)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Director's details changed for Khurum Khalid on 1 February 2010 (2 pages)
17 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Khurum Khalid on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Khurum Khalid on 1 February 2010 (2 pages)
17 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
26 January 2010Registered office address changed from Ist Floor Office 8-10 Stamford Hill London N16 6XZ on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Ist Floor Office 8-10 Stamford Hill London N16 6XZ on 26 January 2010 (1 page)
29 January 2009Appointment terminated director michael holder (1 page)
29 January 2009Appointment terminated director michael holder (1 page)
16 December 2008Director appointed khurum khalid (2 pages)
16 December 2008Director appointed khurum khalid (2 pages)
14 November 2008Incorporation (14 pages)
14 November 2008Incorporation (14 pages)