Company NameDiplotec Limited
Company StatusDissolved
Company Number03916770
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date5 August 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Ravindra Sondhi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 05 August 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Lodge 2 Furze Hill
Purley
Surrey
CR8 3LA
Secretary NameDr Ravindra Sondhi
NationalityBritish
StatusClosed
Appointed15 March 2000(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 05 August 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Lodge 2 Furze Hill
Purley
Surrey
CR8 3LA
Director NameDr Salma Sayeeda Uddin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(2 years, 6 months after company formation)
Appointment Duration15 years (closed 05 August 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Lodge 2 Furze Hill
Purley
Surrey
CR8 3LA
Director NameDr Koa Hung Yu
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2002)
RoleDoctor
Country of ResidenceEngland
Correspondence Address24 The Highway
Sutton
Surrey
SM2 5QT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2006
Net Worth-£147,031
Cash£200
Current Liabilities£1,400,578

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Notice of move from Administration to Dissolution on 26 April 2017 (9 pages)
5 May 2017Notice of move from Administration to Dissolution on 26 April 2017 (9 pages)
7 December 2016Administrator's progress report to 26 October 2016 (14 pages)
7 December 2016Administrator's progress report to 26 October 2016 (14 pages)
4 May 2016Notice of extension of period of Administration (1 page)
4 May 2016Notice of extension of period of Administration (1 page)
22 April 2016Administrator's progress report to 18 March 2016 (13 pages)
22 April 2016Administrator's progress report to 18 March 2016 (13 pages)
4 December 2015Administrator's progress report to 26 October 2015 (14 pages)
4 December 2015Administrator's progress report to 26 October 2015 (14 pages)
5 May 2015Administrator's progress report to 6 March 2015 (20 pages)
5 May 2015Administrator's progress report to 6 March 2015 (20 pages)
5 May 2015Administrator's progress report to 6 March 2015 (20 pages)
9 December 2014Administrator's progress report to 26 October 2014 (22 pages)
9 December 2014Administrator's progress report to 26 October 2014 (22 pages)
19 November 2014Notice of vacation of office by administrator (14 pages)
19 November 2014Notice of vacation of office by administrator (14 pages)
5 November 2014Court order insolvency:re court order replacement of liq (13 pages)
5 November 2014Court order insolvency:re court order replacement of liq (13 pages)
5 November 2014 (1 page)
5 November 2014Notice of appointment of replacement/additional administrator (1 page)
5 November 2014Notice of appointment of replacement/additional administrator (1 page)
6 June 2014Administrator's progress report to 7 March 2014 (18 pages)
6 June 2014Administrator's progress report to 7 March 2014 (18 pages)
6 June 2014Administrator's progress report to 7 March 2014 (18 pages)
2 June 2014Notice of vacation of office by administrator (17 pages)
2 June 2014Notice of vacation of office by administrator (17 pages)
2 June 2014Notice of appointment of replacement/additional administrator (1 page)
2 June 2014Notice of appointment of replacement/additional administrator (1 page)
2 June 2014 (1 page)
30 April 2014Notice of extension of period of Administration (3 pages)
30 April 2014Notice of extension of period of Administration (3 pages)
24 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages)
22 November 2013Administrator's progress report to 26 October 2013 (27 pages)
22 November 2013Administrator's progress report to 26 October 2013 (27 pages)
5 November 2013Notice of vacation of office by administrator (23 pages)
5 November 2013Notice of vacation of office by administrator (23 pages)
22 October 2013Notice of appointment of replacement/additional administrator (1 page)
22 October 2013Notice of appointment of replacement/additional administrator (1 page)
22 October 2013 (1 page)
6 September 2013Notice of vacation of office by administrator (1 page)
6 September 2013Insolvency:order of court appointing simon james bonney and removing trevor john binyon as administrators of the company (31 pages)
6 September 2013Insolvency:order of court appointing simon james bonney and removing trevor john binyon as administrators of the company (31 pages)
6 September 2013Notice of vacation of office by administrator (1 page)
5 September 2013Notice of appointment of replacement/additional administrator (1 page)
5 September 2013Notice of appointment of replacement/additional administrator (1 page)
5 September 2013 (1 page)
14 May 2013Notice of extension of period of Administration (1 page)
14 May 2013Administrator's progress report to 5 March 2013 (24 pages)
14 May 2013Administrator's progress report to 5 March 2013 (24 pages)
14 May 2013Notice of extension of period of Administration (1 page)
14 May 2013Administrator's progress report to 5 March 2013 (24 pages)
29 November 2012Administrator's progress report to 26 October 2012 (21 pages)
29 November 2012Administrator's progress report to 26 October 2012 (21 pages)
11 May 2012Notice of extension of period of Administration (1 page)
11 May 2012Administrator's progress report to 26 April 2012 (19 pages)
11 May 2012Administrator's progress report to 26 April 2012 (19 pages)
11 May 2012Notice of extension of period of Administration (1 page)
29 November 2011Administrator's progress report to 26 October 2011 (16 pages)
29 November 2011Administrator's progress report to 26 October 2011 (16 pages)
11 April 2011Notice of extension of period of Administration (3 pages)
11 April 2011Notice of extension of period of Administration (3 pages)
23 February 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
11 January 2011Notice of extension of period of Administration (12 pages)
11 January 2011Administrator's progress report to 26 October 2010 (12 pages)
11 January 2011Notice of extension of period of Administration (12 pages)
11 January 2011Administrator's progress report to 26 October 2010 (12 pages)
29 November 2010Notice of extension of period of Administration (1 page)
29 November 2010Notice of extension of period of Administration (1 page)
27 May 2010Administrator's progress report to 26 April 2010 (12 pages)
27 May 2010Administrator's progress report to 26 April 2010 (12 pages)
22 December 2009Statement of administrator's proposal (27 pages)
22 December 2009Statement of administrator's proposal (27 pages)
4 November 2009Registered office address changed from 20 Roke Road Kenley Surrey CR8 5DY on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 20 Roke Road Kenley Surrey CR8 5DY on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 20 Roke Road Kenley Surrey CR8 5DY on 4 November 2009 (1 page)
31 October 2009Appointment of an administrator (1 page)
31 October 2009Appointment of an administrator (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 March 2009Return made up to 31/01/09; full list of members (3 pages)
13 March 2009Return made up to 31/01/09; full list of members (3 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 January 2009Return made up to 31/01/08; full list of members (3 pages)
27 January 2009Return made up to 31/01/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from conifer lodge, 2 furze hill purley surrey CR8 3LA (1 page)
17 September 2008Registered office changed on 17/09/2008 from conifer lodge, 2 furze hill purley surrey CR8 3LA (1 page)
29 November 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
29 November 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
31 July 2007Registered office changed on 31/07/07 from: 29 hayes lane kenley surrey CR8 5LF (1 page)
31 July 2007Return made up to 31/01/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 29 hayes lane kenley surrey CR8 5LF (1 page)
31 July 2007Return made up to 31/01/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
12 October 2006Amended accounts made up to 31 January 2005 (7 pages)
12 October 2006Amended accounts made up to 31 January 2005 (7 pages)
24 April 2006Return made up to 31/01/06; full list of members (7 pages)
24 April 2006Return made up to 31/01/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 April 2005Return made up to 31/01/05; full list of members (7 pages)
14 April 2005Return made up to 31/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
2 April 2004Return made up to 31/01/04; full list of members (7 pages)
2 April 2004Return made up to 31/01/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 March 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
3 April 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 June 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
18 June 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Certificate of non trading (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 June 2000Certificate of non trading (1 page)
13 June 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
8 March 2000Registered office changed on 08/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
31 January 2000Incorporation (12 pages)
31 January 2000Incorporation (12 pages)