Company NameDibsea Limited
Company StatusDissolved
Company Number05653482
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Edward Morgan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address74 Applegate Way
Alameda
California Ca9450 2
94502
Director NameMr Neil James Kipling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrown Jack Farm Picketts Hill
Headley
Bordon
Hampshire
GU35 8TD
Secretary NameMr David Edward Morgan
NationalityBritish
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address74 Applegate Way
Alameda
California Ca9450 2
94502

Location

Registered AddressSuite B 10th Floor Maple House
High Street
Potters Bar
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

2 at £1Neil James Kipling
100.00%
Ordinary

Financials

Year2014
Net Worth-£281,879
Cash£503
Current Liabilities£459,346

Accounts

Latest Accounts29 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
27 September 2015Application to strike the company off the register (3 pages)
24 August 2015Director's details changed for Neil James Kipling on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Neil James Kipling on 24 August 2015 (2 pages)
16 July 2015Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HR to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HR to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 16 July 2015 (1 page)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 September 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Director's details changed for Neil James Kipling on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Neil James Kipling on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Neil James Kipling on 7 January 2014 (2 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
30 September 2013Registered office address changed from Littlewood Pyle Hill Woking Surrey GU22 0SR United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Littlewood Pyle Hill Woking Surrey GU22 0SR United Kingdom on 30 September 2013 (1 page)
19 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
31 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for David Edward Morgan on 22 January 2010 (2 pages)
22 January 2010Director's details changed for David Edward Morgan on 22 January 2010 (2 pages)
21 January 2010Registered office address changed from One Portland Place London W1B 1PN on 21 January 2010 (1 page)
21 January 2010Registered office address changed from One Portland Place London W1B 1PN on 21 January 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 14/12/08; full list of members (3 pages)
31 March 2009Return made up to 14/12/08; full list of members (3 pages)
20 March 2009Return made up to 14/12/07; full list of members (3 pages)
20 March 2009Return made up to 14/12/07; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
16 January 2007Return made up to 14/12/06; full list of members (7 pages)
16 January 2007Return made up to 14/12/06; full list of members (7 pages)
14 December 2005Incorporation (19 pages)
14 December 2005Incorporation (19 pages)