Company NameBritish-Zaire Diamond Distributors Limited
Company StatusDissolved
Company Number00885283
CategoryPrivate Limited Company
Incorporation Date10 August 1966(57 years, 9 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Wills Hugh Capon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(25 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 22 October 2002)
RoleExecutive Director
Correspondence Address12 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameNicholas Charles Barritt Davenport
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(25 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 22 October 2002)
RoleManager
Correspondence AddressCasa Muthaiga Apt 779a
Ferrarais Almancil 8135
The Algarve
Portugal
Director NameMr Andrew Michael Coxon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(31 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 22 October 2002)
RoleDirector Of Outside Purchases
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerset Square
London
W14 8EE
Secretary NameMr Michael Christopher Thomas
NationalityBritish
StatusClosed
Appointed30 October 2001(35 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage
Camden Park
Tunbridge Wells
Kent
TN2 4TN
Director NameJames Alexander Barbour
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1997)
RoleExecutive Director
Correspondence AddressTanyard Farm
Furners Green
Uckfield
East Sussex
TN22 3RL
Director NamePeter Burn Gallegos
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleAdministration Manager
Correspondence Address25 Kenilworth Court
London
SW15 1EW
Director NameDonald Rogan McClean
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 1998)
RoleManager
Correspondence AddressDaneswick Farmhouse
Noke Lane
St Albans
Hertfordshire
AL2 3NU
Secretary NameMichael Alexander Gilbertson
NationalityBritish
StatusResigned
Appointed30 December 1991(25 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18 Buxton Road
Coggeshall
Colchester
Essex
CO6 1QR
Secretary NameDavid Jonathan Hughes
NationalityBritish
StatusResigned
Appointed14 March 1995(28 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address9 Brookhill Road
Barnet
Hertfordshire
EN4 8SE

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
31 May 2002Full accounts made up to 31 December 2001 (7 pages)
24 April 2002Application for striking-off (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
24 September 2001Return made up to 21/08/01; full list of members (7 pages)
23 April 2001Full accounts made up to 31 December 2000 (6 pages)
13 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Director's particulars changed (1 page)
24 March 2000Full accounts made up to 31 December 1999 (6 pages)
21 September 1999Return made up to 21/08/99; full list of members (6 pages)
23 March 1999Full accounts made up to 31 December 1998 (6 pages)
3 September 1998Return made up to 21/08/98; no change of members (4 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 April 1998Full accounts made up to 31 December 1997 (6 pages)
19 September 1997Director resigned (1 page)
25 April 1997Full accounts made up to 31 December 1996 (5 pages)
2 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
3 April 1996Full accounts made up to 31 December 1995 (6 pages)
1 September 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995Full accounts made up to 31 December 1994 (6 pages)