UKBizDB.co.uk

DIAMOND STAR HALL LTD

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

This company is commonly known as Diamond Star Hall Ltd. The company was founded 6 years ago and was given the registration number 11180100. The firm's registered office is in BIRMINGHAM. You can find them at 37 Whitmore Road, , Birmingham, West Midlands. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:DIAMOND STAR HALL LTD
Company Number:11180100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:37 Whitmore Road, Birmingham, West Midlands, England, B10 0NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diamond Star Hall, 37 Whitmore Road, Birmingham, England, B10 0NR

Director05 January 2020Active
Diamond Star Hall, 37 Whitmore Road, Birmingham, England, B10 0NR

Director05 January 2020Active
37, Whitmore Road, Birmingham, England, B10 0NR

Director01 June 2019Active
37, Whitmore Road, Birmingham, England, B10 0NR

Director31 January 2018Active

People with Significant Control

Mr Mahamoud Mohamed
Notified on:01 May 2020
Status:Active
Date of birth:January 1977
Nationality:Somali
Country of residence:England
Address:37, Whitmore Road, Birmingham, England, B10 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Asha Ainte
Notified on:05 January 2020
Status:Active
Date of birth:May 1981
Nationality:Dutch
Country of residence:England
Address:Diamond Star Hall, 37 Whitmore Road, Birmingham, England, B10 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cali Axmed Gambol
Notified on:20 May 2019
Status:Active
Date of birth:October 1987
Nationality:Belgian
Country of residence:England
Address:37, Whitmore Road, Birmingham, England, B10 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mahamoud Mohamed
Notified on:31 January 2018
Status:Active
Date of birth:January 1977
Nationality:Somali
Country of residence:England
Address:37, Whitmore Road, Birmingham, England, B10 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-14Dissolution

Dissolution application strike off company.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-08Persons with significant control

Notification of a person with significant control.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.