UKBizDB.co.uk

BLUE DIAMONDS ENTERPRISES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Diamonds Enterprises Ltd. The company was founded 5 years ago and was given the registration number 11819378. The firm's registered office is in ILFORD. You can find them at 4 Sunnyside Road, , Ilford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLUE DIAMONDS ENTERPRISES LTD
Company Number:11819378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Sunnyside Road, Ilford, Essex, United Kingdom, IG1 1HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Sunnyside Road, Ilford, United Kingdom, IG1 1HU

Director01 June 2021Active
128a, Mortlake Road, Ilford, United Kingdom, IG1 2SZ

Director11 February 2019Active
4, Sunnyside Road, Ilford, United Kingdom, IG1 1HU

Director15 February 2019Active

People with Significant Control

Mr Alvaro Feijoo Burguera
Notified on:01 June 2021
Status:Active
Date of birth:January 1977
Nationality:Spanish
Country of residence:United Kingdom
Address:4, Sunnyside Road, Ilford, United Kingdom, IG1 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Khadija Zahidi Roussafi
Notified on:15 February 2019
Status:Active
Date of birth:October 1972
Nationality:Spanish
Country of residence:United Kingdom
Address:4, Sunnyside Road, Ilford, United Kingdom, IG1 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shama Khan
Notified on:11 February 2019
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:128a, Mortlake Road, Ilford, United Kingdom, IG1 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-05-11Resolution

Resolution.

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-05-09Officers

Appoint person director company with name date.

Download
2019-02-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.