Bounds Green Road
London
N11 2EX
Secretary Name | Mr David Fowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Bounds Green Court Bounds Green Road London N11 2EX |
Director Name | Stephen Dalby |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(4 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 April 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wakeham Portland Dorset DT5 1HN |
Director Name | Amar Patel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(4 days after company formation) |
Appointment Duration | 11 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 53a Long Lane London EC1A 9EJ |
Secretary Name | Amar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(4 days after company formation) |
Appointment Duration | 11 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 53a Long Lane London EC1A 9EJ |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Website | deepsurface.co.uk |
---|---|
Telephone | 07 932783767 |
Telephone region | Mobile |
Registered Address | Flat 8 Bounds Green Court Bounds Green Road London N11 2EX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (5 days from now) |
19 June 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
28 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
6 September 2022 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Flat 8 Bounds Green Court Bounds Green Road London N11 2EX on 6 September 2022 (1 page) |
10 August 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
29 April 2022 | Director's details changed for Mr David Fowler on 15 April 2022 (2 pages) |
29 April 2022 | Secretary's details changed for Mr David Fowler on 29 April 2022 (1 page) |
29 April 2022 | Director's details changed for Mr David Fowler on 15 April 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
3 May 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
29 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
4 May 2020 | Director's details changed for Mr David Fowler on 12 April 2020 (2 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 July 2019 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 24 July 2019 (1 page) |
26 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
20 February 2018 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
8 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
2 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 December 2013 | Company name changed deep surface LIMITED\certificate issued on 30/12/13
|
30 December 2013 | Change of name notice (2 pages) |
30 December 2013 | Company name changed deep surface LIMITED\certificate issued on 30/12/13
|
30 December 2013 | Change of name notice (2 pages) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Termination of appointment of Stephen Dalby as a director (1 page) |
16 November 2011 | Termination of appointment of Stephen Dalby as a director (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Stephen Dalby on 15 April 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr David Fowler on 15 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Dalby on 15 April 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr David Fowler on 15 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr David Fowler on 15 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr David Fowler on 15 April 2010 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 November 2008 | Return made up to 15/04/08; full list of members (3 pages) |
10 November 2008 | Return made up to 15/04/08; full list of members (3 pages) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 September 2007 | Return made up to 15/04/07; full list of members
|
12 September 2007 | Return made up to 15/04/07; full list of members
|
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
28 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 September 2005 | Return made up to 15/04/05; full list of members
|
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Return made up to 15/04/05; full list of members
|
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 152-160 city road london EC1V 2NX (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 152-160 city road london EC1V 2NX (1 page) |
26 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
15 April 2004 | Incorporation (9 pages) |
15 April 2004 | Incorporation (9 pages) |