Company NameChapada Diamonds Limited
Company StatusDissolved
Company Number04192291
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSebastian Randazzo
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed02 April 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Storrs Place
Winthrop
Western Austalia 6150
Austalia
Director NameKenneth Wesley Johnson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed16 November 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address253 Nottingham Drive
Oakville
Ontario
L6h 4h9
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed11 May 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 11 August 2009)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameGordon Leonard Toll
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleEngineer
Correspondence AddressNo 1 Temasek Avenue
3702 Millenia Tower
Singapore 039192
Secretary NameSebastian Randazzo
NationalityAustralian
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Storrs Place
Winthrop
Western Austalia 6150
Austalia
Director NameManfred Richard Marx
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2004)
RoleGeologist
Correspondence Address40 Edgecumbe Street
Como
Wa 6152
Australia
Director NameRichard Leonard Procter
Date of BirthMay 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2004)
RoleMining Engineer
Correspondence Address4 Villa Court
Kallaroo
6025
Western Australia
Director NameDr Mark Eaglie White
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2004)
RoleMetallurgist
Correspondence Address25 Kingsway
Wedlands
6009
Western Australia
Director NameMr Terry John Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Director NameDonald Bruce Best
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2007)
RoleEngineer
Correspondence Address3a Chamberlain St
Cottesloe
Western Australia, 6011
Australia
Director NameMax Dirk Jan Cozijn
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2007)
RoleDirector Accountant
Correspondence Address48 Ullapool Rd
Mount Pleasant
Western Australia
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
9 April 2009Application for striking-off (1 page)
2 May 2008Full accounts made up to 30 June 2007 (18 pages)
11 April 2008Return made up to 02/04/08; full list of members (5 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
11 May 2007Full accounts made up to 30 June 2006 (18 pages)
3 May 2006Full accounts made up to 30 June 2005 (18 pages)
11 April 2006Return made up to 02/04/06; full list of members (6 pages)
16 September 2005Particulars of mortgage/charge (4 pages)
18 April 2005Return made up to 02/04/05; full list of members (10 pages)
15 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
7 June 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
12 May 2004Return made up to 02/04/04; full list of members (10 pages)
7 May 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
30 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2004Application for reregistration from PLC to private (1 page)
30 March 2004Re-registration of Memorandum and Articles (11 pages)
17 January 2004Auditor's resignation (1 page)
20 September 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
11 April 2003Return made up to 02/04/03; full list of members (10 pages)
5 April 2003Director's particulars changed (1 page)
5 April 2003Director's particulars changed (1 page)
15 November 2002Ad 11/11/02--------- £ si [email protected]=2450 £ ic 150000/152450 (2 pages)
30 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
24 October 2002New director appointed (3 pages)
11 October 2002Nc inc already adjusted 07/10/02 (1 page)
11 October 2002Ad 18/09/02--------- £ si [email protected]=97549 £ ic 52451/150000 (5 pages)
11 October 2002S-div 07/10/02 (1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
11 October 2002Ad 18/09/02--------- £ si [email protected]=2450 £ ic 50001/52451 (2 pages)
8 April 2002Return made up to 02/04/02; full list of members (9 pages)
10 July 2001Ad 10/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
25 June 2001Memorandum and Articles of Association (10 pages)
11 June 2001Nc inc already adjusted 10/05/01 (1 page)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2001Registered office changed on 29/05/01 from: kempson house camomile street london EC3A 7AN (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Memorandum and Articles of Association (10 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2001Certificate of authorisation to commence business and borrow (1 page)
11 May 2001Application to commence business (3 pages)
10 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 83 leonard street london EC2A 4QS (1 page)
2 April 2001Incorporation (16 pages)