UKBizDB.co.uk

DIAMOND PHARMA LIMITED

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

This company is commonly known as Diamond Pharma Limited. The company was founded 13 years ago and was given the registration number 07672556. The firm's registered office is in WALSALL. You can find them at Unit M1 Anchor Brook Business Park, Aldridge, Walsall, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:DIAMOND PHARMA LIMITED
Company Number:07672556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 2011
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit M1 Anchor Brook Business Park, Aldridge, Walsall, WS9 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, London, N21 3NAA

Director01 February 2017Active
1, Kings Avenue, Winchmore Hill, London, N21 3NAA

Director01 February 2017Active
Unit M1, Anchor Brook Business Park, Aldridge, Walsall, United Kingdom, WS9 8BZ

Director16 June 2011Active
47, Augusta Street, Birmingham, United Kingdom, B18 6JA

Director16 June 2011Active

People with Significant Control

Mr Mark Anthony Paul Blount
Notified on:03 February 2017
Status:Active
Date of birth:February 1979
Nationality:British
Address:1, Kings Avenue, London, N21 3NAA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bharat Jogia
Notified on:03 February 2017
Status:Active
Date of birth:November 1954
Nationality:British
Address:1, Kings Avenue, London, N21 3NAA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tina Marie Blount
Notified on:01 February 2017
Status:Active
Date of birth:June 1980
Nationality:British
Address:1, Kings Avenue, London, N21 3NAA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Merisha Jade Jogia
Notified on:01 February 2017
Status:Active
Date of birth:June 1996
Nationality:British
Address:1, Kings Avenue, London, N21 3NAA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-10-11Gazette

Gazette dissolved liquidation.

Download
2023-07-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-15Address

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

Download
2021-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-10Address

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

Download
2019-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-09Resolution

Resolution.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Gazette

Gazette filings brought up to date.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.