Company Name3D Diving Services Limited
Company StatusDissolved
Company Number04159010
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous Names3D Diving Services Limited and Technical Diving Consultants Ltd

Business Activity

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

Directors

Director NameDavid Jeffrey Godden
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address73 Beaconsfield Road
Blackheath
London
SE3 7LG
Secretary NameDenise Taylor
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 The Crescent
Sevenoaks
Kent
TN13 3QY
Director NameDenise Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(5 years after company formation)
Appointment Duration1 year (resigned 08 March 2007)
RoleCompany Director
Correspondence Address6 The Crescent
Sevenoaks
Kent
TN13 3QY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Angerstein Business Park
Horn Lane
Greenwich
London
SE10 0RT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
28 March 2007Application for striking-off (1 page)
27 March 2007Director resigned (1 page)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 June 2006Registered office changed on 09/06/06 from: 1 angerstein business park horn lane greenwich london SE10 0RT (1 page)
9 March 2006Registered office changed on 09/03/06 from: 1 angerstein business horn lane greenwich london SE10 0RT (1 page)
9 March 2006Return made up to 13/02/06; full list of members (3 pages)
9 March 2006Location of debenture register (1 page)
9 March 2006Location of register of members (1 page)
2 March 2006New director appointed (1 page)
24 February 2006Company name changed technical diving consultants LTD\certificate issued on 24/02/06 (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Registered office changed on 15/06/05 from: 15 angerstein business park horn lane greenwich london SE10 0RT (1 page)
17 February 2005Return made up to 13/02/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2004Registered office changed on 27/03/04 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 March 2003Return made up to 13/02/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
15 April 2002Ad 01/12/01--------- £ si 300@1=300 £ ic 99/399 (2 pages)
29 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
29 March 2001Ad 13/02/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
13 February 2001Incorporation (23 pages)