3rd Floor
London
EC4N 5AX
Secretary Name | Ms Tatiana Lapteva |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 04 April 2006(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 25 July 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 131/133 Cannon Street 3rd Floor London EC4N 5AX |
Director Name | Vasili Evdokimov |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holly Park Gardens London N3 3NG |
Director Name | Vasili Evdokimov |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holly Park Gardens London N3 3NG |
Director Name | Matthew Fisher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2004) |
Role | Businessman |
Correspondence Address | 40 Richomnd Road Grays Essex |
Secretary Name | Vasili Evdokimov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holly Park Gardens London N3 3NG |
Secretary Name | Huw Owen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 33 The Assembly York Grove London SE15 2NY |
Director Name | Vladimir Lesishin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2006) |
Role | Editor |
Correspondence Address | 11 Freshwood Way Wallington Surrey SM6 0RL |
Secretary Name | Vladimir Lesishin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2006) |
Role | Editor |
Correspondence Address | 11 Freshwood Way Wallington Surrey SM6 0RL |
Director Name | Mr Yuriy Laptev |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 18 October 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar |
Website | dipton-consulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 72834242 |
Telephone region | London |
Registered Address | 3rd Floor 131-133 Cannon Street London EC4N 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1000 at £1 | Dipton Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,364 |
Cash | £12,825 |
Current Liabilities | £13,625 |
Latest Accounts | 12 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 October |
22 March 2005 | Delivered 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 |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 12 October 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 12 October 2016 (6 pages) |
15 November 2016 | Previous accounting period extended from 31 May 2016 to 12 October 2016 (1 page) |
15 November 2016 | Previous accounting period extended from 31 May 2016 to 12 October 2016 (1 page) |
16 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 June 2012 | Director's details changed for Ms Tatiana Lapteva on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Ms Tatiana Lapteva on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Secretary's details changed for Ms Tatiana Lapteva on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Secretary's details changed for Ms Tatiana Lapteva on 28 June 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Yuriy Laptev as a director (1 page) |
7 July 2011 | Director's details changed for Ms Tatiana Lapteva on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Ms Tatiana Lapteva on 7 July 2011 (2 pages) |
7 July 2011 | Termination of appointment of Yuriy Laptev as a director (1 page) |
7 July 2011 | Director's details changed for Ms Tatiana Lapteva on 7 July 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 July 2010 | Director's details changed for Mr Yuriy Laptev on 31 May 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Ms Tatiana Lapteva on 31 May 2010 (1 page) |
14 July 2010 | Director's details changed for Ms Tatiana Lapteva on 31 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Yuriy Laptev on 31 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Ms Tatiana Lapteva on 31 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Ms Tatiana Lapteva on 31 May 2010 (1 page) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (23 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (23 pages) |
17 June 2008 | Director and secretary's change of particulars / tatiana lapteva / 31/05/2007 (1 page) |
17 June 2008 | Director and secretary's change of particulars / tatiana lapteva / 31/05/2007 (1 page) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
21 November 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
23 May 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
8 December 2005 | Return made up to 31/05/05; full list of members (2 pages) |
8 December 2005 | Return made up to 31/05/05; full list of members (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
28 October 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 13TH floor 78 cannon street london EC4N 6HH (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 13TH floor 78 cannon street london EC4N 6HH (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 18 th floor royex house aldermanbury square london EC2V 7HR (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 18 th floor royex house aldermanbury square london EC2V 7HR (1 page) |
2 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
26 October 2002 | Return made up to 31/05/02; full list of members
|
26 October 2002 | Return made up to 31/05/02; full list of members
|
16 October 2002 | Registered office changed on 16/10/02 from: 45 welbeck street london W1G 8DZ (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 45 welbeck street london W1G 8DZ (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 18TH floor royex house 5 aldermanbury square london EC2V 7HR (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 18TH floor royex house 5 aldermanbury square london EC2V 7HR (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 13 wimpole sreet london W19 9SU (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 13 wimpole sreet london W19 9SU (1 page) |
22 June 2001 | Ad 12/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Ad 12/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 June 2001 | Director resigned (1 page) |
31 May 2001 | Incorporation (17 pages) |
31 May 2001 | Incorporation (17 pages) |