Company NameScubadoo Limited
Company StatusDissolved
Company Number03162348
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Lance Peter Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAqualodge
25 Kingswood Way
Selsdon
Surrey
CR2 8QL
Secretary NameMs Evy Bentzon-Jones
NationalityNorwegian
StatusClosed
Appointed31 May 1998(2 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAqualodge
25 Kingswood Way
Selsdon
Surrey
CR2 8QL
Director NameOday Araim
Date of BirthJune 1971 (Born 52 years ago)
NationalityIraqi
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleScubadiver
Correspondence Address22 Marryat Road
Wimbledon
Merton
London
SW19 5BD
Secretary NameOday Araim
NationalityIraqi
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleScubadiver
Correspondence Address22 Marryat Road
Wimbledon
Merton
London
SW19 5BD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address23a Brighton Road
South Croydon
Surrey
CR2 6EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
3 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2007Return made up to 12/02/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2006Return made up to 12/02/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2005Return made up to 12/02/05; full list of members (6 pages)
17 April 2004Return made up to 12/02/04; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 February 2001Return made up to 17/02/01; full list of members (6 pages)
26 September 2000Compulsory strike-off action has been discontinued (1 page)
22 September 2000Return made up to 17/02/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
6 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 May 1999Return made up to 17/02/99; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
5 May 1998Registered office changed on 05/05/98 from: rodgers gupta 6 hermitage road st johns woking surrey GU21 1TB (1 page)
18 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 February 1998Return made up to 17/02/98; no change of members (4 pages)
17 December 1997Registered office changed on 17/12/97 from: 22 marryat road wimbledon london SW19 5BD (1 page)
7 November 1996Accounting reference date notified as 31/03 (1 page)
28 February 1996New secretary appointed;new director appointed (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996New director appointed (1 page)
21 February 1996Incorporation (15 pages)