Company NameLABS Diamond Limited
Company StatusDissolved
Company Number11334915
CategoryPrivate Limited Company
Incorporation Date28 April 2018(6 years ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameYosi Alon
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIsraeli
StatusClosed
Appointed28 April 2018(same day as company formation)
RoleDiamond Dealer
Country of ResidenceIsrael
Correspondence Address7 Milner Street
London
SW3 2QA
Director NameMr Moshe Mazor
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIsraeli
StatusClosed
Appointed19 June 2018(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7 Milner Street
London
SW3 2QA
Director NameMs Georgia Sofouli
Date of BirthMay 1987 (Born 37 years ago)
NationalityCypriot
StatusClosed
Appointed29 October 2018(6 months after company formation)
Appointment Duration1 year (closed 26 November 2019)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence Address12 Hay Hill, Office 3.1
Mayfair
London
W1J 6DQ
Director NameMr Peter Zachariades
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2018(6 months after company formation)
Appointment Duration1 year (closed 26 November 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Hay Hill, Office 3.1
Mayfair
London
W1J 6DQ
Secretary NameTREA Secretarial Limited (Corporation)
StatusClosed
Appointed29 October 2018(6 months after company formation)
Appointment Duration1 year (closed 26 November 2019)
Correspondence Address6 Ioanni Stylianou
2nd Floor, Flat 202
Nicosia
2003
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed19 June 2018(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF

Location

Registered Address7 Milner Street
London
SW3 2QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (1 page)
14 June 2019Micro company accounts made up to 31 May 2019 (2 pages)
7 June 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
4 March 2019Registered 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 (1 page)
12 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
16 November 2018Notification of Teddy Sagi as a person with significant control on 16 November 2018 (2 pages)
13 November 2018Appointment of Trea Secretarial Limited as a secretary on 29 October 2018 (2 pages)
13 November 2018Appointment of Mr Peter Michael Zachariades as a director on 29 October 2018 (2 pages)
13 November 2018Registered office address changed from 54-56 Camden Lock Place London NW1 8AF United Kingdom to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 13 November 2018 (1 page)
13 November 2018Appointment of Miss Georgia Sofouli as a director on 29 October 2018 (2 pages)
13 November 2018Director's details changed for Mr Peter Michael Zachariades on 13 November 2018 (2 pages)
5 November 2018Termination of appointment of Chen Carlos Moravsky as a director on 29 October 2018 (1 page)
5 November 2018Cessation of Market Tech Holdings Limited as a person with significant control on 29 October 2018 (1 page)
5 November 2018Termination of appointment of Sagi Niri as a director on 29 October 2018 (1 page)
11 September 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
19 June 2018Appointment of Mr Moshe Mazor as a director on 19 June 2018 (2 pages)
19 June 2018Notification of Market Tech Holdings Limited as a person with significant control on 28 April 2018 (2 pages)
19 June 2018Cessation of Oren Merchav as a person with significant control on 28 April 2018 (1 page)
19 June 2018Appointment of Mr Sagi Niri as a director on 19 June 2018 (2 pages)
19 June 2018Change of details for Yosi Alon as a person with significant control on 28 April 2018 (2 pages)
19 June 2018Cessation of Teddy Sagi as a person with significant control on 28 April 2018 (1 page)
28 April 2018Incorporation
Statement of capital on 2018-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)