Company NamePDI Precious Diamond Industrial Limited
Company StatusDissolved
Company Number02742077
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 8 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiorgi Alfieri
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwiss
StatusClosed
Appointed23 September 1994(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 10 April 2001)
RoleManager
Correspondence AddressVia Vacallo 10c
6834 Morbio
Inferiore
Switzerland
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed21 August 1992(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleAssistant Manager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 23 September 1994)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameClifford James Lewin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 September 1999)
RoleTrust Officer
Correspondence AddressFlat 5 Millenium Court
Derby Road
Douglas
Isle Of Man
IM2 3EN
Director NameMr Peter James Macgregor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 September 1999)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address119 Greenlands Avenue
Ramsey
Isle Of Man
IM8 2PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 September 1999Application for striking-off (1 page)
10 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 September 1998Return made up to 21/08/98; no change of members (4 pages)
2 June 1998Registered office changed on 02/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 October 1996Return made up to 21/08/96; full list of members (9 pages)
1 February 1996Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 September 1995Return made up to 21/08/95; no change of members (4 pages)