Company NameDimonti Leather Limited
DirectorsDemetrios Diamandis and Michael Diamondi
Company StatusDissolved
Company Number01796859
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr Demetrios Diamandis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleDesigner
Correspondence Address29 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NN
Director NameMr Michael Diamondi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Secretary NamePatricia Lesley Richbell
NationalityBritish
StatusCurrent
Appointed23 June 1995(11 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address208 St Pauls Road
London
N1 2LL
Secretary NameMr Michael Diamandi
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address2 Helena Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JA

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
9 April 1999Statement of affairs (5 pages)
9 April 1999Appointment of a voluntary liquidator (1 page)
9 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 1999Registered office changed on 22/03/99 from: stapleton house 29-33 scrutton street london EC2A 4HU (1 page)
18 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 January 1997Registered office changed on 19/01/97 from: langley house park road east finckley london N2 8EX (1 page)
14 January 1997Return made up to 24/12/96; full list of members (6 pages)
12 June 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 May 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 April 1996Secretary resigned (2 pages)
30 April 1996Secretary's particulars changed;director's particulars changed (1 page)
30 April 1996New secretary appointed (1 page)
30 April 1996Return made up to 24/12/95; full list of members (8 pages)