Company NameDiamond Interior & Flooring Limited
Company StatusDissolved
Company Number08633129
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMrs Kulsoom Patel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Diamond House
Tower Bridge Road
London
SE1 4TL
Director NameMr Altaf Ahmed Ismial
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(10 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Katherine Road
London
E7 8NW

Location

Registered Address235b South Park Drive
Ilford
Essex
IG3 9AL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

100 at £1Kulsoom Patel
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Termination of appointment of Altaf Ahmed Ismial as a director on 26 September 2014 (1 page)
26 September 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 September 2016Termination of appointment of Altaf Ahmed Ismial as a director on 26 September 2014 (1 page)
26 September 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
3 October 2015Termination of appointment of Kulsoom Patel as a director on 1 October 2013 (1 page)
3 October 2015Registered office address changed from 41 Diamond House Tower Bridge Road London SE1 4TL to 235B South Park Drive Ilford Essex IG3 9AL on 3 October 2015 (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Termination of appointment of Kulsoom Patel as a director on 1 October 2013 (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 October 2015Registered office address changed from 41 Diamond House Tower Bridge Road London SE1 4TL to 235B South Park Drive Ilford Essex IG3 9AL on 3 October 2015 (1 page)
3 October 2015Termination of appointment of Kulsoom Patel as a director on 1 October 2013 (1 page)
3 October 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 October 2015Registered office address changed from 41 Diamond House Tower Bridge Road London SE1 4TL to 235B South Park Drive Ilford Essex IG3 9AL on 3 October 2015 (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
12 June 2014Termination of appointment of a director (1 page)
12 June 2014Termination of appointment of a director (1 page)
11 June 2014Director's details changed for Mrs Kulsoom Patel on 11 June 2014 (3 pages)
11 June 2014Director's details changed for Mrs Kulsoom Patel on 11 June 2014 (3 pages)
11 June 2014Appointment of Mr Altaf Ahmed Ismial as a director (2 pages)
11 June 2014Appointment of Mr Altaf Ahmed Ismial as a director (2 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)