DIMA INTERNATIONAL LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 7JD

Company number 03188913
Status Active
Incorporation Date 22 April 1996
Company Type Private Limited Company
Address 962 EASTERN AVENUE, NEWBURY PARK, ILFORD, ESSEX, IG2 7JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1,000 ; Director's details changed for Mr Jamil Raja on 1 November 2015. The most likely internet sites of DIMA INTERNATIONAL LIMITED are www.dimainternational.co.uk, and www.dima-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Dima International Limited is a Private Limited Company. The company registration number is 03188913. Dima International Limited has been working since 22 April 1996. The present status of the company is Active. The registered address of Dima International Limited is 962 Eastern Avenue Newbury Park Ilford Essex Ig2 7jd. . RAJA, Jabaar is a Secretary of the company. RAJA, Jamil is a Director of the company. Secretary DE MAIO, Luigi has been resigned. Secretary DE MAIO, Michele has been resigned. Secretary DEMAIO, Diodato has been resigned. Secretary RAJA, Nazram Perveen has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director DE MAIO, Luigi has been resigned. Director DEMAIO, Diodato has been resigned. Director MAFFEI, Giacinto has been resigned. Director MAFFEI, Giancinto has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAJA, Jabaar
Appointed Date: 01 May 2015

Director
RAJA, Jamil
Appointed Date: 02 April 2001
67 years old

Resigned Directors

Secretary
DE MAIO, Luigi
Resigned: 01 May 1998
Appointed Date: 30 April 1997

Secretary
DE MAIO, Michele
Resigned: 30 April 1997
Appointed Date: 22 April 1996

Secretary
DEMAIO, Diodato
Resigned: 24 April 2000
Appointed Date: 01 May 1998

Secretary
RAJA, Nazram Perveen
Resigned: 01 October 2009
Appointed Date: 24 April 2000

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 22 April 1996
Appointed Date: 22 April 1996

Director
DE MAIO, Luigi
Resigned: 24 April 2000
Appointed Date: 01 May 1998
51 years old

Director
DEMAIO, Diodato
Resigned: 01 May 1998
Appointed Date: 22 April 1996
53 years old

Director
MAFFEI, Giacinto
Resigned: 30 April 1997
Appointed Date: 22 April 1996
53 years old

Director
MAFFEI, Giancinto
Resigned: 02 April 2001
Appointed Date: 24 April 2000
53 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 22 April 1996
Appointed Date: 22 April 1996

DIMA INTERNATIONAL LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000

06 May 2016
Director's details changed for Mr Jamil Raja on 1 November 2015
24 Aug 2015
Total exemption small company accounts made up to 30 April 2015
17 Jul 2015
Appointment of Mr Jabaar Raja as a secretary on 1 May 2015
...
... and 62 more events
20 May 1996
New secretary appointed
20 May 1996
Registered office changed on 20/05/96 from: 232 bethnal green road london E2
20 May 1996
Secretary resigned
20 May 1996
Director resigned
22 Apr 1996
Incorporation

DIMA INTERNATIONAL LIMITED Charges

7 April 2008
Legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 heaton house 216 fulham road chelsea by way of fixed…
24 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6 mitre house kings rd chelsea. By way of fixed charge…
12 July 2001
Legal mortgage
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 49 argyll mansions kings road chelsea london…
4 October 2000
Legal mortgage
Delivered: 9 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 22 alexandra mansions 333 kings road…
23 July 1999
Legal mortgage
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H flat 11 the porticos kings road london-NGL415655. And…