ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diamond Nine Limited

Diamond Nine Limited is a dissolved company incorporated on 9 August 2010 with the registered office located in Ilford, Greater London. Diamond Nine Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 2 June 2019 (6 years ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
07340097
Private limited company
Age
15 years
Incorporated 9 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
United Kingdom
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1971
Maxine Page
PSC • British • Lives in UK • Born in Apr 1978
Mr Terence John Pettit
PSC • British • Lives in England • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Etherium Limited
Terence John Pettit is a mutual person.
Active
Syzygy+ Limited
Terence John Pettit is a mutual person.
Active
Platinum Pictures London Limited
Terence John Pettit is a mutual person.
Active
The Shah Movie Ltd
Terence John Pettit is a mutual person.
Active
Dreamscape Studios Limited
Terence John Pettit is a mutual person.
Active
Phenomenal Pictures Limited
Terence John Pettit is a mutual person.
Active
Platinum Pictures Limited
Terence John Pettit is a mutual person.
Active
Empire Pictures Limited
Terence John Pettit is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2016)
Period Ended
31 Aug 2016
For period 31 Aug31 Aug 2016
Traded for 12 months
Cash in Bank
£9.37K
Increased by £6.35K (+210%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£58.33K
Increased by £311 (+1%)
Total Liabilities
-£57.79K
Increased by £286 (0%)
Net Assets
£539
Increased by £25 (+5%)
Debt Ratio (%)
99%
Decreased by 0.04% (-0%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 2 Jun 2019
Maxine Page (PSC) Details Changed
6 Years Ago on 25 Apr 2019
Mr Terence John Pettit (PSC) Details Changed
6 Years Ago on 25 Apr 2019
Auria@Wimpole Street Ltd Details Changed
6 Years Ago on 25 Apr 2019
Registered Address Changed
6 Years Ago on 14 Feb 2019
Mr Terence John Pettit Details Changed
6 Years Ago on 13 Feb 2019
Registered Address Changed
6 Years Ago on 13 Feb 2019
Confirmation Submitted
7 Years Ago on 29 Aug 2018
Registered Address Changed
7 Years Ago on 7 Jun 2018
Voluntary Liquidator Appointed
7 Years Ago on 6 Jun 2018
Get Credit Report
Discover Diamond Nine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Jun 2019
Secretary's details changed for Auria@Wimpole Street Ltd on 25 April 2019
Submitted on 25 Apr 2019
Change of details for Mr Terence John Pettit as a person with significant control on 25 April 2019
Submitted on 25 Apr 2019
Change of details for Maxine Page as a person with significant control on 25 April 2019
Submitted on 25 Apr 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Mar 2019
Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 14 February 2019
Submitted on 14 Feb 2019
Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to 4 Wimpole Street London Greater London W1G 9SH on 13 February 2019
Submitted on 13 Feb 2019
Director's details changed for Mr Terence John Pettit on 13 February 2019
Submitted on 13 Feb 2019
Confirmation statement made on 9 August 2018 with updates
Submitted on 29 Aug 2018
Registered office address changed from 9 Wimpole Street London W1G 9SR to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 June 2018
Submitted on 7 Jun 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year