UKBizDB.co.uk

DIAMOND STAR MOTORS LTD

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

This company is commonly known as Diamond Star Motors Ltd. The company was founded 10 years ago and was given the registration number 08740020. The firm's registered office is in WINCHMORE HILL. You can find them at 1 Kings Avenue, , Winchmore Hill, London. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DIAMOND STAR MOTORS LTD
Company Number:08740020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 October 2013
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, N21 3NA

Director17 April 2014Active
202, Chase Road, Southgate, London, England, N14 4LH

Director21 October 2013Active
Francis House, 2 Park Road, Barnet, EN5 5RN

Director20 April 2016Active

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
2021-04-05Gazette

Gazette dissolved liquidation.

Download
2021-01-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-23Insolvency

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

Download
2019-05-28Insolvency

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

Download
2018-06-26Insolvency

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

Download
2017-06-19Insolvency

Liquidation disclaimer notice.

Download
2017-05-02Address

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

Download
2017-04-26Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-26Resolution

Resolution.

Download
2017-02-25Address

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

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-09Officers

Termination director company with name termination date.

Download
2016-08-09Address

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

Download
2016-07-29Officers

Termination director company with name termination date.

Download
2016-04-22Officers

Appoint person director company with name date.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-08Change of name

Certificate change of name company.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Accounts

Change account reference date company previous shortened.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Officers

Termination director company with name.

Download
2014-04-24Officers

Appoint person director company with name.

Download
2013-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.