Company NameDiamond Clear Consulting Ltd
Company StatusDissolved
Company Number07169478
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Adnan Ahmad
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Rosebank Grove
London
E17 6RD

Location

Registered AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Adnan Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£217,609
Cash£228,729
Current Liabilities£24,614

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
11 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
11 April 2016Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 11 April 2016 (2 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Appointment of a voluntary liquidator (2 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Appointment of a voluntary liquidator (2 pages)
22 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 July 2013Director's details changed for Mr Adnon Ahmad on 8 May 2012 (2 pages)
29 July 2013Director's details changed for Mr Adnon Ahmad on 8 May 2012 (2 pages)
29 July 2013Director's details changed for Mr Adnon Ahmad on 8 May 2012 (2 pages)
3 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
25 February 2010Incorporation (23 pages)
25 February 2010Incorporation (23 pages)