Company NameDiamond X Limited
Company StatusDissolved
Company NumberSC467259
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date19 August 2020 (3 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Azzedine Ganjali
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(1 month after company formation)
Appointment Duration6 years, 6 months (closed 19 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Ziaeddin Ahmad Hashem
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Ziaeddin Hashem
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,795
Cash£1,044
Current Liabilities£10,943

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
19 May 2020Final account prior to dissolution in a winding-up by the court (9 pages)
11 April 2019Registered office address changed from C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019 (2 pages)
26 April 2018Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 26 April 2018 (2 pages)
26 April 2018Court order notice of winding up (1 page)
26 April 2018Notice of winding up order (1 page)
28 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 January 2015Director's details changed for Mr Azzedine Ganjali on 14 January 2015 (2 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Director's details changed for Mr Azzedine Ganjali on 14 January 2015 (2 pages)
13 February 2014Termination of appointment of Ziaeddin Hashem as a director (1 page)
13 February 2014Appointment of Mr Azzedine Ganjali as a director (2 pages)
13 February 2014Termination of appointment of Ziaeddin Hashem as a director (1 page)
13 February 2014Appointment of Mr Azzedine Ganjali as a director (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)