Company NameIndepth Subsea Limited
Company StatusDissolved
Company Number04876301
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous NamePaging Systems (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Frederick Aird
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(2 weeks, 3 days after company formation)
Appointment Duration13 years, 7 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedars
Peper Harow Park Peper Harow
Godalming
Surrey
GU8 6BG
Secretary NameMr Robert Frederick Aird
NationalityBritish
StatusClosed
Appointed19 July 2007(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedars
Peper Harow Park Peper Harow
Godalming
Surrey
GU8 6BG
Director NameMr Alexander Raymond Becker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(2 weeks, 3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 29 Wimpole Street
London
W1G 8GP
Secretary NameMr Alexander Raymond Becker
NationalityBritish
StatusResigned
Appointed08 September 2003(2 weeks, 3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 29 Wimpole Street
London
W1G 8GP
Director NamePeter Eric Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2007)
RoleCompany Director
Correspondence Address1 Thorntree Drive
Tring
Hertfordshire
HP23 4JE
Secretary NameSusan Roach
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2007)
RoleCompany Director
Correspondence Address15 Mardale Avenue
Dunstable
Bedfordshire
LU6 3PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.indepthsubsea.com
Telephone01483 243533
Telephone regionGuildford

Location

Registered AddressExhibition House
Cox Lane
Chessington
Surrey
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Robert Frederick Aird
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
13 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 July 2015Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
7 July 2015Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
29 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Registered office address changed from 19 Apex Business Centre Boslombe Road Dunstable Bedfordshire LU5 4SB on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 19 Apex Business Centre Boslombe Road Dunstable Bedfordshire LU5 4SB on 11 September 2013 (1 page)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
25 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
23 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 22 August 2009 (4 pages)
10 March 2010Annual return made up to 22 August 2009 (4 pages)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
12 December 2009Company name changed paging systems (uk) LIMITED\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
12 December 2009Company name changed paging systems (uk) LIMITED\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
4 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Return made up to 22/08/08; full list of members (3 pages)
8 September 2008Return made up to 22/08/08; full list of members (3 pages)
6 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
13 February 2008Return made up to 22/08/07; no change of members (7 pages)
13 February 2008Return made up to 22/08/07; no change of members (7 pages)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 September 2006Return made up to 22/08/06; full list of members (7 pages)
18 September 2006Return made up to 22/08/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
14 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
14 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 March 2005Registered office changed on 18/03/05 from: unit 14 apex business centre boscombe road dunstable bedfordshire LU5 4SB (1 page)
18 March 2005Registered office changed on 18/03/05 from: unit 14 apex business centre boscombe road dunstable bedfordshire LU5 4SB (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2004Secretary resigned;director resigned (2 pages)
21 September 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2004Secretary resigned;director resigned (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 46 vivian ave hendon central london NW4 3XP (1 page)
1 October 2003Registered office changed on 01/10/03 from: 46 vivian ave hendon central london NW4 3XP (1 page)
1 October 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
22 August 2003Incorporation (9 pages)
22 August 2003Incorporation (9 pages)