Company NameDiacomm Alloys Limited
DirectorsMohammad Reza Arefpour and Hamid Mahdavi Ardabili
Company StatusActive
Company Number07272364
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammad Reza Arefpour
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameMr Hamid Mahdavi Ardabili
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameMohammad Reza Arefpour
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameMohammad Reza Arefpour
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Hamid Mahdavi Ardabili
50.00%
Ordinary
50 at £1Mohammad Reza Arefpour
50.00%
Ordinary

Financials

Year2014
Net Worth£107,616
Cash£1,366,236
Current Liabilities£1,441,933

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

11 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
9 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
20 August 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Notification of Mohammad Reza Arefpour as a person with significant control on 3 June 2017 (2 pages)
7 August 2017Notification of Mohammad Reza Arefpour as a person with significant control on 3 June 2017 (2 pages)
7 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
12 September 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
12 September 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Reza Arefpour on 8 October 2010 (1 page)
8 October 2010Termination of appointment of Mohammad Reza Arefpour as a director (1 page)
8 October 2010Director's details changed for Reza Arefpour on 8 October 2010 (2 pages)
8 October 2010Appointment of Mr Mohammad Reza Arefpour as a director (2 pages)
8 October 2010Secretary's details changed for Reza Arefpour on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Reza Arefpour on 8 October 2010 (1 page)
8 October 2010Appointment of Mr Mohammad Reza Arefpour as a director (2 pages)
8 October 2010Director's details changed for Reza Arefpour on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Mohammad Reza Arefpour as a director (1 page)
8 October 2010Director's details changed for Reza Arefpour on 8 October 2010 (2 pages)
26 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 July 2010Appointment of Reza Arefpour as a director (3 pages)
26 July 2010Appointment of Reza Arefpour as a secretary (3 pages)
26 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 99
(4 pages)
26 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 July 2010Appointment of Hamid Mahdavi Ardabili as a director (3 pages)
26 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 99
(4 pages)
26 July 2010Appointment of Hamid Mahdavi Ardabili as a director (3 pages)
26 July 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 99
(4 pages)
26 July 2010Appointment of Reza Arefpour as a director (3 pages)
26 July 2010Appointment of Reza Arefpour as a secretary (3 pages)
8 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)