Company NameDipton Enterprises (UK) Limited
Company StatusDissolved
Company Number04225962
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 10 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Tatiana Lapteva
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 25 July 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address131/133 Cannon Street
3rd Floor
London
EC4N 5AX
Secretary NameMs Tatiana Lapteva
NationalityRussian
StatusClosed
Appointed04 April 2006(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 25 July 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address131/133 Cannon Street
3rd Floor
London
EC4N 5AX
Director NameVasili Evdokimov
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address29 Holly Park Gardens
London
N3 3NG
Director NameVasili Evdokimov
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address29 Holly Park Gardens
London
N3 3NG
Director NameMatthew Fisher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2004)
RoleBusinessman
Correspondence Address40 Richomnd Road
Grays
Essex
Secretary NameVasili Evdokimov
NationalityBritish
StatusResigned
Appointed19 July 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address29 Holly Park Gardens
London
N3 3NG
Secretary NameHuw Owen Jones
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address33 The Assembly
York Grove
London
SE15 2NY
Director NameVladimir Lesishin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2006)
RoleEditor
Correspondence Address11 Freshwood Way
Wallington
Surrey
SM6 0RL
Secretary NameVladimir Lesishin
NationalityBritish
StatusResigned
Appointed15 February 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2006)
RoleEditor
Correspondence Address11 Freshwood Way
Wallington
Surrey
SM6 0RL
Director NameMr Yuriy Laptev
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed18 October 2005(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar

Contact

Websitedipton-consulting.com
Email address[email protected]
Telephone020 72834242
Telephone regionLondon

Location

Registered Address3rd Floor 131-133 Cannon Street
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1000 at £1Dipton Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,364
Cash£12,825
Current Liabilities£13,625

Accounts

Latest Accounts12 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 October

Charges

22 March 2005Delivered on: 30 March 2005
Persons entitled: Cannon Street Nominees No. 3 Limited and Cannon Street Niminees No. 4 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,702 and any sum payable.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
2 May 2017Application to strike the company off the register (3 pages)
22 November 2016Total exemption small company accounts made up to 12 October 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 12 October 2016 (6 pages)
15 November 2016Previous accounting period extended from 31 May 2016 to 12 October 2016 (1 page)
15 November 2016Previous accounting period extended from 31 May 2016 to 12 October 2016 (1 page)
16 September 2016Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ to 3rd Floor 131-133 Cannon Street London EC4N 5AX on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ to 3rd Floor 131-133 Cannon Street London EC4N 5AX on 16 September 2016 (1 page)
14 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
14 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
1 July 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 June 2012Director's details changed for Ms Tatiana Lapteva on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Ms Tatiana Lapteva on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 June 2012Secretary's details changed for Ms Tatiana Lapteva on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 June 2012Secretary's details changed for Ms Tatiana Lapteva on 28 June 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Yuriy Laptev as a director (1 page)
7 July 2011Director's details changed for Ms Tatiana Lapteva on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Ms Tatiana Lapteva on 7 July 2011 (2 pages)
7 July 2011Termination of appointment of Yuriy Laptev as a director (1 page)
7 July 2011Director's details changed for Ms Tatiana Lapteva on 7 July 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 July 2010Director's details changed for Mr Yuriy Laptev on 31 May 2010 (2 pages)
14 July 2010Secretary's details changed for Ms Tatiana Lapteva on 31 May 2010 (1 page)
14 July 2010Director's details changed for Ms Tatiana Lapteva on 31 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Yuriy Laptev on 31 May 2010 (2 pages)
14 July 2010Director's details changed for Ms Tatiana Lapteva on 31 May 2010 (2 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Ms Tatiana Lapteva on 31 May 2010 (1 page)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (23 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (23 pages)
17 June 2008Director and secretary's change of particulars / tatiana lapteva / 31/05/2007 (1 page)
17 June 2008Director and secretary's change of particulars / tatiana lapteva / 31/05/2007 (1 page)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
21 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
21 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
30 June 2006Return made up to 31/05/06; full list of members (2 pages)
30 June 2006Return made up to 31/05/06; full list of members (2 pages)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
23 May 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
23 May 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006Secretary resigned;director resigned (1 page)
8 December 2005Return made up to 31/05/05; full list of members (2 pages)
8 December 2005Return made up to 31/05/05; full list of members (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
28 October 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
28 October 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
7 March 2005New secretary appointed;new director appointed (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
17 February 2005Registered office changed on 17/02/05 from: 13TH floor 78 cannon street london EC4N 6HH (1 page)
17 February 2005Registered office changed on 17/02/05 from: 13TH floor 78 cannon street london EC4N 6HH (1 page)
2 September 2004Registered office changed on 02/09/04 from: 18 th floor royex house aldermanbury square london EC2V 7HR (1 page)
2 September 2004Registered office changed on 02/09/04 from: 18 th floor royex house aldermanbury square london EC2V 7HR (1 page)
2 August 2004Return made up to 31/05/04; full list of members (7 pages)
2 August 2004Return made up to 31/05/04; full list of members (7 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
3 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
26 October 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2002Registered office changed on 16/10/02 from: 45 welbeck street london W1G 8DZ (1 page)
16 October 2002Registered office changed on 16/10/02 from: 45 welbeck street london W1G 8DZ (1 page)
17 September 2001Registered office changed on 17/09/01 from: 18TH floor royex house 5 aldermanbury square london EC2V 7HR (1 page)
17 September 2001Registered office changed on 17/09/01 from: 18TH floor royex house 5 aldermanbury square london EC2V 7HR (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Resolutions
  • RES13 ‐ Sec appointed 19/07/01
(1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Resolutions
  • RES13 ‐ Sec appointed 19/07/01
(1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 13 wimpole sreet london W19 9SU (1 page)
6 July 2001Registered office changed on 06/07/01 from: 13 wimpole sreet london W19 9SU (1 page)
22 June 2001Ad 12/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Ad 12/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 June 2001Director resigned (1 page)
31 May 2001Incorporation (17 pages)
31 May 2001Incorporation (17 pages)