Company NameDiamante Records Limited
Company StatusDissolved
Company Number08772355
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMiss Dia Thanki
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dia Thanki
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,002
Current Liabilities£4,117

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
9 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
28 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Director's details changed for Miss Dia Thanki on 10 October 2014 (2 pages)
13 November 2014Director's details changed for Miss Dia Thanki on 10 October 2014 (2 pages)
20 August 2014Director's details changed for Miss Dia Thanki on 18 August 2014 (2 pages)
20 August 2014Director's details changed for Miss Dia Thanki on 18 August 2014 (2 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
(20 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
(20 pages)