Company NameDibbit Limited
Company StatusDissolved
Company Number04730522
CategoryPrivate Limited Company
Incorporation Date10 April 2003(20 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)
Previous NamesOne Eyes Films Limited and Next Dimension (IT) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePenelope Gillian Stedman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2003(3 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 18 August 2015)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Thistleboon Road
Mumbles
Swansea
SA3 4HE
Wales
Secretary NameAnthony Love
NationalityBritish
StatusClosed
Appointed05 May 2003(3 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address1 Thistleboon Road
Mumbles
Swansea
SA3 4HE
Wales
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitenerjaholidayhomes.com

Location

Registered Address4-5 King Street
Richmond
Surrey
TW9 1ND
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

70 at £1Anthony Love
70.00%
Ordinary
30 at £1Penelope Gillian Stedman
30.00%
Ordinary

Financials

Year2014
Net Worth-£12,554
Cash£1,276
Current Liabilities£15,387

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
1 March 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
4 June 2009Director's change of particulars / penelope stedman / 23/10/2008 (2 pages)
4 June 2009Secretary's change of particulars / anthony love / 23/10/2008 (2 pages)
4 June 2009Director's change of particulars / penelope stedman / 23/10/2008 (2 pages)
4 June 2009Secretary's change of particulars / anthony love / 23/10/2008 (2 pages)
4 June 2009Return made up to 10/04/09; full list of members (3 pages)
4 June 2009Return made up to 10/04/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
7 May 2008Return made up to 10/04/08; full list of members (3 pages)
7 May 2008Return made up to 10/04/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
23 April 2007Return made up to 10/04/07; full list of members (2 pages)
23 April 2007Return made up to 10/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
17 July 2006Registered office changed on 17/07/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page)
17 July 2006Registered office changed on 17/07/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
10 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
17 May 2005Return made up to 10/04/05; full list of members (2 pages)
17 May 2005Return made up to 10/04/05; full list of members (2 pages)
17 March 2005Company name changed next dimension (it) LIMITED\certificate issued on 17/03/05 (2 pages)
17 March 2005Company name changed next dimension (it) LIMITED\certificate issued on 17/03/05 (2 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
21 May 2004Return made up to 10/04/04; full list of members (6 pages)
21 May 2004Return made up to 10/04/04; full list of members (6 pages)
12 May 2004Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2004Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
19 May 2003Registered office changed on 19/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
24 April 2003Company name changed one eyes films LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Company name changed one eyes films LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
10 April 2003Incorporation (12 pages)
10 April 2003Incorporation (12 pages)