Company NameLine-Dive Global Limited
DirectorSarkis Tokatlian
Company StatusActive
Company Number03952685
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Sarkis Tokatlian
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address219 Kensington High Street
Kensington
London
W8 6BD
Secretary NameRita Tokatlian
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Galen Close
Epsom
Surrey
KT19 7DL
Director NameStephen Michael Burrows
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2005)
RoleCompany Director
Correspondence Address3 Galen Close
Epsom
Surrey
KT19 7DL
Secretary NameAnita Tokatlian
NationalityBritish
StatusResigned
Appointed17 March 2006(5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address120 Catherall Road
London
N5 2LD
Director NameExpress Business Consultants Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address133 Heston Road
Hounslow
Middlesex
TW5 0RQ
Secretary NameExpress Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address133 Heston Road
Hounslow
Middlesex
TW5 0RQ

Location

Registered Address219 Kensington High Street
Kensington
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Sarkis Tokatlian
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

23 April 2004Delivered on: 30 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Director's details changed for Mr Sarkis Tokatlian on 24 April 2014 (2 pages)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 September 2010Director's details changed for Mr Sarkis Tokatlian on 27 October 2009 (2 pages)
8 September 2010Registered office address changed from Innova Science Park 1 Electric Avenue Enfield Middlesex EN3 7XU United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Innova Science Park 1 Electric Avenue Enfield Middlesex EN3 7XU United Kingdom on 8 September 2010 (1 page)
8 September 2010Annual return made up to 21 March 2010 with a full list of shareholders (3 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 June 2009Appointment terminated secretary anita tokatlian (1 page)
20 April 2009Registered office changed on 20/04/2009 from innova science park 1 electric avenue enfield middlesex EN3 7XU (1 page)
20 April 2009Return made up to 21/03/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 October 2008Registered office changed on 15/10/2008 from suite 9 5 fountayne road london N15 4QL (1 page)
6 June 2008Return made up to 21/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 August 2007Registered office changed on 21/08/07 from: the garden suite 58 holland road kensington london W14 8BB (1 page)
7 June 2007Return made up to 21/03/07; full list of members (6 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 April 2006Return made up to 21/03/06; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
6 May 2005Return made up to 21/03/05; full list of members (7 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 March 2003Return made up to 21/03/03; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
17 May 2001Return made up to 21/03/01; full list of members (6 pages)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 133 heston road hounslow middlesex TW5 0RD (1 page)
27 March 2000Director resigned (1 page)
21 March 2000Incorporation (17 pages)