Company NameDiamond International Overseas Ltd
DirectorPaul Mouiri Moussavou
Company StatusActive
Company Number06672742
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Paul Mouiri Moussavou
Date of BirthMay 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed14 August 2008(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressCorso Emilia 22 Torino
10152
Italy
Secretary NameClighton Management Ltd (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence AddressOffice 505 Golden Cross House
8 Duncannon Street
London
WC2N 4JF

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Mouiri Moussavou
100.00%
Ordinary

Financials

Year2014
Net Worth£33

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

31 August 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 August 2019Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 28 August 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 July 2017Director's details changed for Mr Paul Mouiri Moussavou on 25 March 2017 (2 pages)
5 July 2017Director's details changed for Mr Paul Mouiri Moussavou on 25 March 2017 (2 pages)
12 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (1 page)
30 May 2016Micro company accounts made up to 31 August 2015 (1 page)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (1 page)
31 May 2015Micro company accounts made up to 31 August 2014 (1 page)
23 May 2015Registered office address changed from 15 Lanehouse Road Thornaby Stockton on Tees TS17 8AF to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 23 May 2015 (1 page)
23 May 2015Registered office address changed from 15 Lanehouse Road Thornaby Stockton on Tees TS17 8AF to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 23 May 2015 (1 page)
29 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
24 October 2013Total exemption full accounts made up to 31 August 2013 (12 pages)
24 October 2013Total exemption full accounts made up to 31 August 2013 (12 pages)
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
29 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
29 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 March 2013Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Registered office address changed from 4a, Arundel Court 48 Churton Street London SW1V 2LS England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 4a, Arundel Court 48 Churton Street London SW1V 2LS England on 26 April 2012 (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 October 2010Secretary's details changed for Clighton Management Ltd on 14 August 2010 (2 pages)
12 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr Paul Mouiri Moussavou on 14 August 2010 (2 pages)
12 October 2010Secretary's details changed for Clighton Management Ltd on 14 August 2010 (2 pages)
12 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr Paul Mouiri Moussavou on 14 August 2010 (2 pages)
7 September 2010Registered office address changed from Office 505 Golden Cross House 8 Duncannon Street London WC2N 4JF on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Office 505 Golden Cross House 8 Duncannon Street London WC2N 4JF on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 4a, Arundel Court 48 Churton Street London SW1V 2LS on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 4a, Arundel Court 48 Churton Street London SW1V 2LS on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Office 505 Golden Cross House 8 Duncannon Street London WC2N 4JF on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 4a, Arundel Court 48 Churton Street London SW1V 2LS on 7 September 2010 (1 page)
6 September 2010Termination of appointment of Clighton Management Ltd as a secretary (1 page)
6 September 2010Termination of appointment of Clighton Management Ltd as a secretary (1 page)
24 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
14 August 2008Incorporation (14 pages)
14 August 2008Incorporation (14 pages)