Company NameInternational Diatrade Limited
Company StatusDissolved
Company Number02700844
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameIMEX Diamond Tools And Segments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Massoud Besharat
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(1 week, 5 days after company formation)
Appointment Duration14 years, 11 months (closed 27 March 2007)
RoleBusinessman
Correspondence Address9 St Johns Wood Court
London
NW8 8QT
Secretary NameSami Naim Tannous
NationalityBritish
StatusClosed
Appointed31 October 2001(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address41 Kingston House South
Ennismore Gardens
London
SW7 1NG
Secretary NameMr Madjid Shirazpour
NationalityIranian
StatusResigned
Appointed08 April 1992(1 week, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 August 1992)
RoleArchitectural Consultant
Correspondence Address45 Sandringham Court
London
W9 1UA
Secretary NameMrs Soudabeh Tannous
NationalityLebanese
StatusResigned
Appointed03 August 1992(4 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2001)
RoleSecretary
Correspondence AddressAppt 301
10 Boulevard Emile Augier
Paris
75016
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£280,028
Gross Profit£22,795
Net Worth-£20,681
Cash£121
Current Liabilities£38,077

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Voluntary strike-off action has been suspended (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
24 March 2006Application for striking-off (1 page)
26 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 June 2005Return made up to 26/03/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 April 2004Return made up to 26/03/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 26/03/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 April 2002Return made up to 26/03/02; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
5 April 2001Return made up to 26/03/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1999Full accounts made up to 31 March 1999 (8 pages)
29 March 1999Return made up to 26/03/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1998Company name changed imex diamond tools and segments LIMITED\certificate issued on 04/02/98 (2 pages)
13 November 1997Full accounts made up to 31 March 1997 (11 pages)
25 March 1997Return made up to 26/03/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
17 April 1996Return made up to 26/03/96; no change of members (4 pages)
17 April 1996Registered office changed on 17/04/96 from: 11 lansdowne walk london W11 3LN (1 page)
21 December 1995Company name changed sea usa LIMITED\certificate issued on 22/12/95 (4 pages)
22 November 1995Full accounts made up to 31 March 1995 (8 pages)
28 March 1995Return made up to 26/03/95; no change of members (6 pages)