Company NameIntegrated Scuba Systems Limited
Company StatusDissolved
Company Number04212413
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NamesProxima Americas Limited and Intergrated Scuba Systems Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lance Peter Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(2 days after company formation)
Appointment Duration8 years, 9 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAqualodge
25 Kingswood Way
Selsdon
Surrey
CR2 8QL
Director NameMr Roger Marshall Lockwood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2005(4 years after company formation)
Appointment Duration4 years, 9 months (closed 02 March 2010)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address3801 Hunters Creek Road Hunters Creek
Edmond
Oklahoma
73003
United States
Secretary NameMr Lance Peter Jones
StatusClosed
Appointed30 May 2005(4 years after company formation)
Appointment Duration4 years, 9 months (closed 02 March 2010)
RoleCompany Director
Correspondence AddressAqualodge 25 Kingswood Way
South Croydon
Surrey
CR2 8QL
Secretary NameMs Evy Bentzon-Jones
NationalityNorwegian
StatusResigned
Appointed10 May 2001(2 days after company formation)
Appointment Duration4 years (resigned 30 May 2005)
RoleIt Software
Country of ResidenceUnited Kingdom
Correspondence AddressAqualodge
25 Kingswood Way
Selsdon
Surrey
CR2 8QL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

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

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Return made up to 08/05/08; full list of members (4 pages)
22 August 2008Return made up to 08/05/08; full list of members (4 pages)
19 August 2008Appointment Terminated Secretary evy bentzon-jones (1 page)
19 August 2008Director appointed mr roger marshall lockwood (1 page)
19 August 2008Return made up to 08/05/06; full list of members (4 pages)
19 August 2008Return made up to 08/05/07; full list of members (4 pages)
19 August 2008Return made up to 08/05/06; full list of members (4 pages)
19 August 2008Director appointed mr roger marshall lockwood (1 page)
19 August 2008Secretary appointed mr lance peter jones (1 page)
19 August 2008Return made up to 08/05/07; full list of members (4 pages)
19 August 2008Appointment terminated secretary evy bentzon-jones (1 page)
19 August 2008Secretary appointed mr lance peter jones (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 August 2005Return made up to 08/05/05; full list of members (2 pages)
3 August 2005Return made up to 08/05/05; full list of members (2 pages)
29 April 2004Return made up to 08/05/04; full list of members (6 pages)
29 April 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(6 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
3 April 2004Accounts made up to 31 May 2003 (2 pages)
5 August 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2003Return made up to 08/05/03; full list of members (6 pages)
24 July 2003Ad 09/08/02-09/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Ad 09/08/02-09/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
27 May 2003Company name changed intergrated scuba systems limite d\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed intergrated scuba systems limite d\certificate issued on 27/05/03 (2 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
11 March 2003Accounts made up to 31 May 2002 (1 page)
6 August 2002Company name changed proxima americas LIMITED\certificate issued on 06/08/02 (2 pages)
6 August 2002Company name changed proxima americas LIMITED\certificate issued on 06/08/02 (2 pages)
20 May 2002Return made up to 08/05/02; full list of members (6 pages)
20 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
8 May 2001Incorporation (10 pages)