DIAMOND COOPER LTD
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC435810
Status Liquidation
Incorporation Date 30 October 2012
Company Type Private Limited Company
Address SUITE 3 FIFTH FLOOR, WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-09-16 ; Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to Suite 3 Fifth Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 21 September 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-09-16 . The most likely internet sites of DIAMOND COOPER LTD are www.diamondcooper.co.uk, and www.diamond-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Diamond Cooper Ltd is a Private Limited Company. The company registration number is SC435810. Diamond Cooper Ltd has been working since 30 October 2012. The present status of the company is Liquidation. The registered address of Diamond Cooper Ltd is Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . AL-UGIELY, Mohammed Sadik Hadi is a Director of the company. HADI, Faris Radhwan is a Director of the company. HADI, Yasmin is a Director of the company. Director DIAMOND, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
AL-UGIELY, Mohammed Sadik Hadi
Appointed Date: 06 August 2015
80 years old

Director
HADI, Faris Radhwan
Appointed Date: 30 October 2012
42 years old

Director
HADI, Yasmin
Appointed Date: 30 October 2012
34 years old

Resigned Directors

Director
DIAMOND, Michael
Resigned: 22 November 2012
Appointed Date: 30 October 2012
37 years old

DIAMOND COOPER LTD Events

30 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-16

21 Sep 2016
Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to Suite 3 Fifth Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 21 September 2016
21 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-16

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200

...
... and 4 more events
03 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200

06 Oct 2014
Total exemption small company accounts made up to 31 October 2013
01 Nov 2013
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 200

27 Dec 2012
Termination of appointment of Michael Diamond as a director
30 Oct 2012
Incorporation