Company NameOne Diamond Supplies Ltd
Company StatusDissolved
Company NumberSC479146
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kajal Jabir Miah
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressUnit 3/11 Deemouth Business Centre South Esplanade
Aberdeen
AB11 9PB
Scotland
Secretary NameKajal Miah
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3/11 Deemouth Business Centre South Esplanade
Aberdeen
AB11 9PB
Scotland
Director NameRasna Begum
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBangladeshie
StatusResigned
Appointed28 September 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kiosk Altens Lorry Park, Hareness Road
Altens Ind Estate
Aberdeen
AB12 3LE
Scotland

Location

Registered AddressUnit 3/11 Deemouth Business Centre
South Esplanade East
Aberdeen
AB11 9PB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Registered office address changed from C/O Barakah Diner the Kiosk Altens Lorry Park, Hareness Road Altens Ind Estate Aberdeen AB12 3LE to Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Kajal Miah on 10 January 2017 (1 page)
10 January 2017Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2017-01-10
  • GBP 100
(6 pages)
10 January 2017Director's details changed for Mr Kajal Jabir Miah on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from C/O Barakah Diner the Kiosk Altens Lorry Park, Hareness Road Altens Ind Estate Aberdeen AB12 3LE to Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB on 10 January 2017 (1 page)
10 January 2017Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2017-01-10
  • GBP 100
(6 pages)
10 January 2017Termination of appointment of Rasna Begum as a director on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Kajal Miah on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Rasna Begum as a director on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr Kajal Jabir Miah on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Rasna Begum as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Rasna Begum as a director on 10 January 2017 (1 page)
24 September 2016Compulsory strike-off action has been suspended (1 page)
24 September 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Director's details changed for Mr Kajal Jabir Miah on 21 January 2016 (2 pages)
21 January 2016Appointment of Mrs Rasna Begum as a director (2 pages)
21 January 2016Appointment of Mrs Rasna Begum as a director (2 pages)
21 January 2016Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Director's details changed for Mr Kajal Jabir Miah on 21 January 2016 (2 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 October 2015Registered office address changed from 150 Union Street Aberdeen Aberdeen Scotland AB10 1QX Scotland to C/O Barakah Diner the Kiosk Altens Lorry Park, Hareness Road Altens Ind Estate Aberdeen AB12 3LE on 4 October 2015 (2 pages)
4 October 2015Appointment of Rasna Begum as a director on 28 September 2015 (3 pages)
4 October 2015Appointment of Rasna Begum as a director on 28 September 2015 (3 pages)
4 October 2015Registered office address changed from 150 Union Street Aberdeen Aberdeen Scotland AB10 1QX Scotland to C/O Barakah Diner the Kiosk Altens Lorry Park, Hareness Road Altens Ind Estate Aberdeen AB12 3LE on 4 October 2015 (2 pages)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)