UKBizDB.co.uk

DIAMONDS CARS LTD

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

This company is commonly known as Diamonds Cars Ltd. The company was founded 5 years ago and was given the registration number 11922753. The firm's registered office is in LONDON. You can find them at Unit 8 323 Greenford Rd, Greenford, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DIAMONDS CARS LTD
Company Number:11922753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 8 323 Greenford Rd, Greenford, London, UB6 8RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Grafton Road, London, England, W3 6PB

Director09 December 2020Active
3, Grafton Road, London, England, W3 6PB

Director10 January 2021Active
841, Coronation Road, London, United Kingdom, NW10 7QJ

Secretary03 April 2019Active
Unit 8, 323 Greenford Rd, Greenford, London, UB6 8RE

Director10 February 2020Active
12, Tenby Terrace, Halifax, England, HX1 4PU

Director15 June 2020Active
841, Coronation Road, London, United Kingdom, NW10 7QJ

Director03 April 2019Active

People with Significant Control

Mr Mouhcine Sghiouar Idrissi
Notified on:10 January 2021
Status:Active
Date of birth:December 1975
Nationality:French
Country of residence:England
Address:3, Grafton Road, London, England, W3 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Thierno Ibrahima Diallo
Notified on:10 June 2020
Status:Active
Date of birth:May 1971
Nationality:French
Address:Unit 8, 323 Greenford Rd, London, UB6 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Djamel Charmati
Notified on:10 February 2020
Status:Active
Date of birth:August 1993
Nationality:Belgian
Address:Unit 8, 323 Greenford Rd, London, UB6 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Frank Dorn
Notified on:03 April 2019
Status:Active
Date of birth:July 1968
Nationality:Dutch
Country of residence:United Kingdom
Address:841, Coronation Road, London, United Kingdom, NW10 7QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Address

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

Download
2021-02-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-13Persons with significant control

Notification of a person with significant control.

Download
2021-02-13Officers

Appoint person director company with name date.

Download
2021-02-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Termination secretary company with name termination date.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-09-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-12Persons with significant control

Notification of a person with significant control.

Download
2020-09-12Officers

Termination director company with name termination date.

Download
2020-09-12Officers

Appoint person director company with name date.

Download
2020-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.