Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dianes Floral Designs Limited
Dianes Floral Designs Limited is a dissolved company incorporated on 22 October 2012 with the registered office located in Caterham, Surrey. Dianes Floral Designs Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 March 2024
(1 year 7 months ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08262444
Private limited company
Age
13 years
Incorporated
22 October 2012
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
Learn more about Dianes Floral Designs Limited
Contact
Update Details
Address
34 Croydon Road
Caterham
Surrey
CR3 6QB
England
Address changed on
11 Nov 2022
(2 years 11 months ago)
Previous address was
38 Lyndhurst Road Bexleyheath DA7 6DF England
Companies in CR3 6QB
Telephone
02083010957
Email
Unreported
Website
Dianesfloraldesign.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Mr Ryan Hackett
Director • PSC • Sales Director • British • Lives in England • Born in Jan 1978
Mr Christopher Hackett
Director • PSC • Cafe Owner • British • Lives in England • Born in Aug 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Terrace Catering Limited
Mr Christopher Hackett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
£18.4K
Decreased by £22.57K (-55%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£25.14K
Decreased by £23.75K (-49%)
Total Liabilities
-£11.94K
Decreased by £11.66K (-49%)
Net Assets
£13.2K
Decreased by £12.09K (-48%)
Debt Ratio (%)
48%
Decreased by 0.77% (-2%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
1 Year 7 Months Ago on 26 Mar 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 9 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 20 Jul 2023
Confirmation Submitted
2 Years 11 Months Ago on 14 Nov 2022
Registered Address Changed
2 Years 11 Months Ago on 11 Nov 2022
Mr Christopher Hackett (PSC) Details Changed
2 Years 11 Months Ago on 11 Nov 2022
Mr Christopher Hackett Details Changed
2 Years 11 Months Ago on 11 Nov 2022
Full Accounts Submitted
3 Years Ago on 30 Sep 2022
Accounting Period Shortened
3 Years Ago on 6 Jul 2022
Kelly Hackett (PSC) Resigned
4 Years Ago on 21 Oct 2021
Get Alerts
Get Credit Report
Discover Dianes Floral Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 9 Jan 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 20 Jul 2023
Confirmation statement made on 22 October 2022 with no updates
Submitted on 14 Nov 2022
Director's details changed for Mr Christopher Hackett on 11 November 2022
Submitted on 11 Nov 2022
Change of details for Mr Christopher Hackett as a person with significant control on 11 November 2022
Submitted on 11 Nov 2022
Registered office address changed from 38 Lyndhurst Road Bexleyheath DA7 6DF England to 34 Croydon Road Caterham Surrey CR3 6QB on 11 November 2022
Submitted on 11 Nov 2022
Total exemption full accounts made up to 31 October 2021
Submitted on 30 Sep 2022
Previous accounting period shortened from 31 October 2021 to 30 October 2021
Submitted on 6 Jul 2022
Confirmation statement made on 22 October 2021 with updates
Submitted on 9 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs