Company NameDiallo Ltd
Company StatusActive - Proposal to Strike off
Company Number09224295
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Thierno Cherif Diallo
Date of BirthMarch 1989 (Born 35 years ago)
NationalityAustrian
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleBusinessman
Country of ResidenceLondon
Correspondence Address151 Trafalgar Road
Office 38
London
SE10 9TX

Location

Registered Address151 Trafalgar Road
Office 38
London
SE10 9TX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2019 (4 years, 6 months ago)
Next Return Due23 November 2020 (overdue)

Filing History

7 April 2021Termination of appointment of Thierno Cherif Diallo as a director on 15 February 2021 (1 page)
4 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2020Compulsory strike-off action has been discontinued (1 page)
16 May 2020Confirmation statement made on 12 October 2019 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
9 September 2019Amended total exemption full accounts made up to 31 March 2019 (6 pages)
3 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 May 2019Registered office address changed from 2 Veridion Way Veridion Park Erith DA18 4AL England to 151 Trafalgar Road Office 38 London SE10 9TX on 26 May 2019 (1 page)
17 October 2018Amended total exemption full accounts made up to 31 March 2018 (6 pages)
17 October 2018Amended total exemption full accounts made up to 31 March 2018 (6 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (3 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (3 pages)
26 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 August 2017Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
11 August 2017Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
10 August 2017Registered office address changed from 15 Sampson House Maxey Road London SE18 7EJ England to 2 Veridion Way Veridion Park Erith DA18 4AL on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 15 Sampson House Maxey Road London SE18 7EJ England to 2 Veridion Way Veridion Park Erith DA18 4AL on 10 August 2017 (1 page)
12 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Micro company accounts made up to 31 March 2016 (3 pages)
12 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Micro company accounts made up to 31 March 2016 (3 pages)
1 December 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
1 December 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
16 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
16 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
31 March 2016Registered office address changed from Unit 11C 71-73 Nathan Way Boughton Road Thamesmead London SE28 0BQ to 15 Sampson House Maxey Road London SE18 7EJ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Unit 11C 71-73 Nathan Way Boughton Road Thamesmead London SE28 0BQ to 15 Sampson House Maxey Road London SE18 7EJ on 31 March 2016 (1 page)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
13 July 2015Director's details changed for Mr Theirno Cherif Diallo on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Theirno Cherif Diallo on 13 July 2015 (2 pages)
27 October 2014Director's details changed for Theirno Diallo on 27 October 2014 (2 pages)
27 October 2014Director's details changed for Theirno Diallo on 27 October 2014 (2 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(22 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(22 pages)