Company NameDiamond Corporation (Angola) Limited(The)
Company StatusDissolved
Company Number02086477
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameAndrew Donovan
NationalityBritish
StatusClosed
Appointed18 July 2006(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address3 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NameStuart Michael Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleGroup Finance Director
Correspondence Address19 Cypress Court
St Annes Park
Virginia Water
Surrey
GU25 4TB
Director NamePaul George Rowley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTides Reach Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameRolf Santschi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed22 June 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 May 2000)
RoleAdministrator
Correspondence AddressUnterdorfstrasse 540
8914
Aeugst
Switzerland
Director NameFrederico Dos Santos Cayatte
Date of BirthMarch 1919 (Born 105 years ago)
NationalityAngolan
StatusResigned
Appointed22 June 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 May 2000)
RoleCompany Director
Correspondence AddressR Rei Katyavala 118-6 O Ap37
Luanda
Angola
Director NameJohn Kenneth McLennan Kempson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 29 June 1998)
RoleManager
Correspondence AddressAvenue Rainha Gingha 74-7 O
Luanda
Angola
Director NamePeter Burn Gallegos
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 1994)
RoleAdministration Manager
Correspondence Address25 Kenilworth Court
London
SW15 1EW
Secretary NameMichael Alexander Gilbertson
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18 Buxton Road
Coggeshall
Colchester
Essex
CO6 1QR
Director NameMr Richard William Butler
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 June 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMartens House
Willow Lane
Wargrave
Berkshire
RG10 8LH
Director NameMr George Frank Henry Burne
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 May 2000)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuscombes Camp Road
Woldingham
Caterham
Surrey
CR3 7LH
Secretary NameDavid Jonathan Hughes
NationalityBritish
StatusResigned
Appointed14 March 1995(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleAdministrator
Correspondence Address9 Brookhill Road
Barnet
Hertfordshire
EN4 8SE
Director NameClaude Warren Symcox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed24 May 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2002)
RoleDiamond Consultant
Correspondence Address19 Meadowbrook Close
French Lane Morningside
2057 Gauteng
South Africa
Director NameAndrew George Poolman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(13 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 2007)
RoleAccountant
Correspondence AddressBarhalten 3
6048 Horw
Switzerland
Director NameJames McLuskie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish-Usa
StatusResigned
Appointed24 May 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2002)
RoleManager
Correspondence Address1 Rutland Road
Parkwood
Gauteng
2193
Director NameBrian Lesile McDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed24 May 2000(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address18 Peregrine Way
London
SW19 4RN
Director NameMr George Patrick Leicester Kell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed24 May 2000(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address27 Pont Road
Bryanston 2021
South Africa
Director NameCardoso Gaspar Dos Santos
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAngolan
StatusResigned
Appointed24 May 2000(13 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressRua Da Companhia De Jesus-Miramar
Luanda
Foreign
Director NameAmerico Rodrigues Dourado Ferreira
Date of BirthMarch 1942 (Born 82 years ago)
NationalityPortuguese
StatusResigned
Appointed24 May 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2002)
RoleManaging Director
Correspondence AddressAv Rainha Ging
Luanda
74-7
Foreign
Director NamePatrick James Duvant
Date of BirthMay 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed24 May 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleGeneral Manager
Correspondence Address4 Robbie Ross Road Royledene
Kimberley
Northern Cape 8301
South Africa
Director NameEric Caverhill
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed24 May 2000(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address107 Cedar Avenue
Atholl
Johannesburg
Foreign
Director NameMr Andrew Michael Coxon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleDirector Of Outside Purchases
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerset Square
London
W14 8EE
Secretary NameMr Michael Christopher Thomas
NationalityBritish
StatusResigned
Appointed30 October 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage
Camden Park
Tunbridge Wells
Kent
TN2 4TN
Secretary NameGerard Paul O`Doherty
NationalityBritish
StatusResigned
Appointed30 September 2004(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2006)
RoleCompany Director
Correspondence Address12 Ozonia Walk
Wickford
Essex
SS12 0PH

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

Shareholders

2 at 1Clairmont Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 January 2009Application for striking-off (1 page)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 July 2007Director resigned (1 page)
26 July 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 2006New director appointed (2 pages)
22 August 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 July 2005Return made up to 22/06/05; full list of members (7 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 July 2004Return made up to 22/06/04; full list of members (8 pages)
1 October 2003Auditor's resignation (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 July 2003Return made up to 22/06/03; full list of members (8 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
2 August 2001Return made up to 22/06/01; full list of members (9 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 January 2001New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
24 July 2000Return made up to 22/06/00; full list of members (7 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
12 July 1999Return made up to 22/06/99; no change of members (4 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Return made up to 22/06/98; no change of members (6 pages)
9 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 July 1997Return made up to 22/06/97; full list of members (8 pages)
3 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
16 July 1996Return made up to 22/06/96; no change of members (6 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 September 1995Director's particulars changed (2 pages)
26 June 1995Return made up to 22/06/95; no change of members (6 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
15 March 1995New secretary appointed (2 pages)