Company NameDiamond Intl. Limited
Company StatusDissolved
Company Number06734730
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amir Mohammad Nasrad
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address76 College Hill Road
Harrow Weald
Middlesex
HA3 7HE
Secretary NameMr Aliriza Amir Mohammad
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Ballista Court
177 Great North Way
London
NW4 1PP

Location

Registered Address6 Ballista Court
177 Great North Way
London
NW4 1PP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Amir Mohammad Nasrad
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Registered office address changed from 76 College Hill Road Harrow Middlesex HA3 7HE United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 76 College Hill Road Harrow Middlesex HA3 7HE United Kingdom on 12 July 2013 (1 page)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
(3 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
(3 pages)
31 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 November 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2011Compulsory strike-off action has been discontinued (1 page)
17 November 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Secretary's details changed for Mr Aliriza Amir Mohammad on 28 October 2009 (1 page)
26 February 2010Secretary's details changed for Mr Aliriza Amir Mohammad on 28 October 2009 (1 page)
26 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr Amir Mohammad Nasrad on 28 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Amir Mohammad Nasrad on 28 October 2009 (2 pages)
31 October 2008Director's change of particulars / amir nasrad / 28/10/2008 (1 page)
31 October 2008Director's change of particulars / amir nasrad / 28/10/2008 (1 page)
28 October 2008Incorporation (13 pages)
28 October 2008Incorporation (13 pages)