Company NameDiamond Impex Ltd
DirectorShahin Cheraghi
Company StatusActive
Company Number10242018
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)
Previous NameDiamond Card Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameMr Shahin Cheraghi
StatusCurrent
Appointed01 June 2018(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressSuite 101 Hanovia House 30 Eastman Road
London
W3 7YG
Director NameMr Shahin Cheraghi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIranian
StatusCurrent
Appointed13 November 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 101 Hanovia House 30 Eastman Road
London
W3 7YG
Director NameMr Shahin Cheraghi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIranian
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Oakfiled Road
Finchley
London
N3 2HU
Secretary NameShahin Cheraghi
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 1 Oakfiled Road
Finchley
London
N3 2HU
Secretary NameMs Madereh Numuzi
StatusResigned
Appointed01 March 2018(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressFlat 1 1 Oakfiled Road
London
N3 2HU
Director NameMs Madereh Numuzi
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIranian
StatusResigned
Appointed10 March 2018(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29, Hearald Court 130 Colindale Ave
London
SW9 4AX
Director NameMs Nadereh Namazi
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIranian
StatusResigned
Appointed01 June 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressFlat 29 - Hearald Court, 130 Colindale Avenue
London
NW9 4AX

Location

Registered AddressSuite 101 Hanovia House 30 Eastman Road
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

22 December 2023Director's details changed for Mr Shahin Cheraghi on 22 December 2023 (2 pages)
14 December 2023Registered office address changed from 25 North Row London W1K 6DJ England to Suite 101 Hanovia House 30 Eastman Road London W3 7YG on 14 December 2023 (1 page)
2 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 October 2021Confirmation statement made on 30 October 2021 with updates (3 pages)
23 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 May 2021Secretary's details changed for Mr Shahin Cheraghi on 28 May 2021 (1 page)
28 May 2021Change of details for Mr Shahin Cheraghi as a person with significant control on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Shahin Cheraghi on 28 May 2021 (2 pages)
22 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
22 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
1 July 2020Termination of appointment of Nadereh Namazi as a director on 20 March 2020 (1 page)
24 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 January 2020Statement of capital following an allotment of shares on 30 June 2019
  • GBP 201,000
(3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
30 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 August 2019Notification of Shahin Cheraghi as a person with significant control on 13 November 2018 (2 pages)
2 May 2019Registered office address changed from Flat 29, Herald Court 130 Colindale Avenue London NW9 4AX England to 25 North Row London W1K 6DJ on 2 May 2019 (1 page)
14 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
13 November 2018Appointment of Mr Shahin Cheraghi as a director on 13 November 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
5 September 2018Registered office address changed from Flat 1 1 Oakfiled Road Finchley London N3 2HU United Kingdom to Flat 29, Herald Court 130 Colindale Avenue London NW9 4AX on 5 September 2018 (1 page)
10 July 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 1 1 Oakfiled Road Finchley London N3 2HU on 10 July 2018 (1 page)
12 June 2018Appointment of Ms Nadereh Namazi as a director on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Madereh Numuzi as a director on 1 June 2018 (1 page)
4 June 2018Appointment of Mr Shahin Cheraghi as a secretary on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Madereh Numuzi as a secretary on 1 June 2018 (1 page)
1 June 2018Director's details changed for Ms Madereh Numuzi on 1 June 2018 (2 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 March 2018Termination of appointment of Shahin Cheraghi as a director on 10 March 2018 (1 page)
18 March 2018Termination of appointment of Shahin Cheraghi as a secretary on 1 March 2018 (1 page)
18 March 2018Appointment of Ms Madereh Numuzi as a secretary on 1 March 2018 (2 pages)
18 March 2018Appointment of Ms Madereh Numuzi as a director on 10 March 2018 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 1,000
(27 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 1,000
(27 pages)