Company NameDiving Pleisure Limited
Company StatusDissolved
Company Number03622861
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Vincent Toomer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Bewley Street
South Wimbledon
London
SW19 1XD
Secretary NameAllison Jones Toomer
NationalityBritish,South Africa
StatusClosed
Appointed28 August 1999(1 year after company formation)
Appointment Duration3 years, 9 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address82 Gibsons Hill
Streatham
London
SW16 3JS
Director NameGraeme Anthony Roberts
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 10 June 2003)
RoleSolicitor
Correspondence Address5 Breydon
Blackdown Avenue
Pyrford
Surrey
GU22 8QH
Director NameVincent Toomer
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Wangh Avenue Northcliffe
2195 Jahannesburg
South Africa
Foreign
Secretary NameDenise Toomer
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address222 Beechcroft Road
Battersea
London
SW17 7DP

Location

Registered Address36 Webbs Road
Battersea
London
SW11 6SF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
15 January 2003Application for striking-off (1 page)
13 February 2002Director's particulars changed (1 page)
4 December 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
12 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
7 July 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
21 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
27 August 1999Return made up to 27/08/99; full list of members (6 pages)
9 September 1998Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page)
27 August 1998Incorporation (14 pages)