Company NameDepthbasic Limited
Company StatusDissolved
Company Number02786566
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLee Robert De Corteffeny
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 14 July 1998)
RoleDiving Instructor
Correspondence Address20 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Secretary NameDeborah Ann Beck
NationalityBritish
StatusClosed
Appointed12 June 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 14 July 1998)
RoleCompany Director
Correspondence Address17 Long Meadow
Hutton
Brentwood
Essex
CM13 2HJ
Director NameMr Henry Alan Beck
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address20 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Director NameMrs Sandra Christine Anne Beck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 1995)
RoleBook Keeper
Correspondence Address20 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Secretary NameMrs Sandra Christine Anne Beck
NationalityBritish
StatusResigned
Appointed22 February 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 1995)
RoleBook Keeper
Correspondence Address20 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLawford House
Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
6 February 1998Application for striking-off (1 page)
21 March 1997Return made up to 31/01/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
18 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
2 July 1995Director resigned;new director appointed (2 pages)
2 July 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Accounts for a small company made up to 31 January 1995 (4 pages)