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
Labs Diamond Limited
Labs Diamond Limited is a dissolved company incorporated on 28 April 2018 with the registered office located in London, Greater London. Labs Diamond Limited was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 November 2019
(5 years ago)
Was
1 year 7 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
11334915
Private limited company
Age
7 years
Incorporated
28 April 2018
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 Labs Diamond Limited
Contact
Address
7 Milner Street
London
SW3 2QA
England
Same address for the past
6 years
Companies in SW3 2QA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Yosi Alon
Director • PSC • Diamond Dealer • Israeli • Lives in Israel • Born in Jan 1984
Mr Moshe Mazor
Director • Israeli • Lives in Israel • Born in Dec 1980
Ms Georgia Sofouli
Director • Private Employee • Cypriot • Lives in Cyprus • Born in May 1987
Mr Peter Zachariades
Director • Lawyer • British • Lives in England • Born in Mar 1975
Trea Secretarial Limited
Secretary
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
Aragona Holdings Ltd
Mr Peter Zachariades is a mutual person.
Active
Babylon Park UK Play & Entertainment Ltd
Trea Secretarial Limited is a mutual person.
Active
Bearco Trading Limited
Trea Secretarial Limited is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2019)
Period Ended
31 May 2019
For period
31 May
⟶
31 May 2019
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1.07K
Total Liabilities
-£1.2K
Net Assets
-£135
Debt Ratio (%)
113%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 26 Nov 2019
Voluntary Gazette Notice
6 Years Ago on 10 Sep 2019
Application To Strike Off
6 Years Ago on 3 Sep 2019
Micro Accounts Submitted
6 Years Ago on 14 Jun 2019
Accounting Period Extended
6 Years Ago on 7 Jun 2019
Registered Address Changed
6 Years Ago on 4 Mar 2019
Confirmation Submitted
6 Years Ago on 12 Dec 2018
Teddy Sagi (PSC) Appointed
6 Years Ago on 16 Nov 2018
Mr Peter Michael Zachariades Details Changed
6 Years Ago on 13 Nov 2018
Registered Address Changed
6 Years Ago on 13 Nov 2018
Get Alerts
Get Credit Report
Discover Labs Diamond 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 voluntary strike-off
Submitted on 26 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 10 Sep 2019
Application to strike the company off the register
Submitted on 3 Sep 2019
Micro company accounts made up to 31 May 2019
Submitted on 14 Jun 2019
Previous accounting period extended from 31 March 2019 to 31 May 2019
Submitted on 7 Jun 2019
Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 7 Milner Street London SW3 2QA on 4 March 2019
Submitted on 4 Mar 2019
Confirmation statement made on 11 December 2018 with updates
Submitted on 12 Dec 2018
Notification of Teddy Sagi as a person with significant control on 16 November 2018
Submitted on 16 Nov 2018
Appointment of Miss Georgia Sofouli as a director on 29 October 2018
Submitted on 13 Nov 2018
Appointment of Mr Peter Michael Zachariades as a director on 29 October 2018
Submitted on 13 Nov 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs