Company NameDiamond Dispute Resolution Limited
DirectorAmeer Hussain
Company StatusActive
Company Number09503861
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Ameer Hussain
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(8 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLte Oak House Figflex
Reeds Crescent
Watford
WD24 4QN
Director NameMr Zahir Shah
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleDispute Resolution
Country of ResidenceEngland
Correspondence AddressLte Oak House Figflex
Reeds Crescent
Watford
WD24 4QN
Secretary NameMr Syed Zain Ul Hussain
StatusResigned
Appointed10 April 2015(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address24 The Roundway
Watford
WD18 6LB

Location

Registered AddressLte Oak House Figflex
Reeds Crescent
Watford
WD24 4QN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

13 March 2024Notification of Ameer Hussain as a person with significant control on 1 April 2023 (2 pages)
13 March 2024Registered office address changed from 2 Kelmscott Close Watford WD18 0NQ England to Lte Oak House Figflex Reeds Crescent Watford WD24 4QP on 13 March 2024 (1 page)
13 March 2024Termination of appointment of Zahir Shah as a director on 1 April 2023 (1 page)
13 March 2024Appointment of Mr Ameer Hussain as a director on 1 April 2023 (2 pages)
13 March 2024Cessation of Zahir Shah as a person with significant control on 1 April 2023 (1 page)
13 March 2024Registered office address changed from Lte Oak House Figflex Reeds Crescent Watford WD24 4QP England to Lte Oak House Figflex Reeds Crescent Watford WD24 4QN on 13 March 2024 (1 page)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
19 June 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Termination of appointment of Syed Zain Ul Hussain as a secretary on 1 January 2022 (1 page)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
13 June 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 July 2021Compulsory strike-off action has been discontinued (1 page)
25 July 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 June 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
24 May 2018Notification of Zahir Shah as a person with significant control on 1 May 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 September 2017Administrative restoration application (3 pages)
8 September 2017Administrative restoration application (3 pages)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(3 pages)
14 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(3 pages)
31 March 2016Appointment of Mr Syed Zain Ul Hussain as a secretary on 10 April 2015 (2 pages)
31 March 2016Appointment of Mr Syed Zain Ul Hussain as a secretary on 10 April 2015 (2 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)