Company NameBlue Diamond Management Limited
Company StatusDissolved
Company Number08054134
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Director

Director NameVarun Suri
Date of BirthMay 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address132 - 134 College Road
Harrow
HA1 1BQ

Location

Registered Address132 - 134 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Varun Suri
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
22 June 2020Application to strike the company off the register (1 page)
14 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 September 2019Registered office address changed from 9 Clifford Street London W1S 2FT to 132 - 134 College Road Harrow HA1 1BQ on 16 September 2019 (1 page)
21 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 July 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 November 2016Register(s) moved to registered office address 9 Clifford Street London W1S 2FT (1 page)
7 November 2016Register(s) moved to registered office address 9 Clifford Street London W1S 2FT (1 page)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Director's details changed for Varun Suri on 1 January 2016 (2 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Director's details changed for Varun Suri on 1 January 2016 (2 pages)
11 March 2016Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
11 March 2016Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Director's details changed for Varun Suri on 11 February 2015 (2 pages)
2 June 2015Director's details changed for Varun Suri on 11 February 2015 (2 pages)
18 May 2015Register inspection address has been changed to Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
18 May 2015Register inspection address has been changed to Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
11 February 2015Registered office address changed from 39 St. James's Place London SW1A 1NS to 9 Clifford Street London W1S 2FT on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 39 St. James's Place London SW1A 1NS to 9 Clifford Street London W1S 2FT on 11 February 2015 (1 page)
24 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)