Company NameDatingagency.com Limited
Company StatusDissolved
Company Number04219145
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Gordon Daniel Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 160, Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Director NameMs Sharon Elaine Gibson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(6 years, 1 month after company formation)
Appointment Duration4 years (closed 05 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 160, Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary NameMr Gordon Daniel Smith
NationalityBritish
StatusClosed
Appointed29 June 2007(6 years, 1 month after company formation)
Appointment Duration4 years (closed 05 July 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 160, Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Director NameRichard David Conway
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMk5
Secretary NameRichard David Conway
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMk5
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address15 Arlington Road
Surbiton
Surrey
KT6 6BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Director's details changed for Ms Sharon Elaine Gibson on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Gordon Daniel Smith on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(5 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(5 pages)
29 June 2010Director's details changed for Mr Gordon Daniel Smith on 27 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Gordon Daniel Smith on 27 June 2010 (1 page)
29 June 2010Secretary's details changed for Mr Gordon Daniel Smith on 27 June 2010 (1 page)
29 June 2010Director's details changed for Ms Sharon Elaine Gibson on 27 June 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 August 2009Return made up to 27/06/09; full list of members (3 pages)
13 August 2009Return made up to 27/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 September 2008Return made up to 27/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/06/2020 under section 1088 of the Companies Act 2006
(4 pages)
15 September 2008Return made up to 27/06/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
1 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New director appointed (1 page)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 June 2007Return made up to 18/05/07; no change of members (7 pages)
20 June 2007Return made up to 18/05/07; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
15 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Return made up to 18/05/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 May 2005Return made up to 18/05/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
31 May 2005Return made up to 18/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 December 2004Nc inc already adjusted 01/11/04 (1 page)
11 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2004Nc inc already adjusted 01/11/04 (1 page)
17 June 2004Return made up to 18/05/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
17 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 September 2003Registered office changed on 19/09/03 from: 15 saint leonards road surbiton surrey KT6 4DE (1 page)
19 September 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2003Registered office changed on 19/09/03 from: 15 saint leonards road surbiton surrey KT6 4DE (1 page)
19 September 2003Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(1 page)
20 August 2003Registered office changed on 20/08/03 from: 5B saint leonards road surbiton surrey KT6 4DE (1 page)
20 August 2003Registered office changed on 20/08/03 from: 5B saint leonards road surbiton surrey KT6 4DE (1 page)
19 August 2003Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(1 page)
19 August 2003Secretary's particulars changed;director's particulars changed (1 page)
20 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Return made up to 18/05/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 June 2002Return made up to 18/05/02; full list of members (7 pages)
20 June 2002Return made up to 18/05/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
8 June 2001New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
8 June 2001Ad 18/05/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Ad 18/05/01--------- £ si 2@1=2 £ ic 2/4
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
18 May 2001Incorporation (14 pages)
18 May 2001Incorporation (14 pages)