About

Registered Number: 04225962
Date of Incorporation: 31/05/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (7 years and 8 months ago)
Registered Address: 3rd Floor 131-133 Cannon Street, London, EC4N 5AX,

 

Dipton Enterprises (UK) Ltd was founded on 31 May 2001 and has its registered office in London. We don't know the number of employees at this company. The companies directors are listed as Owen Jones, Huw, Fisher, Matthew, Laptev, Yuriy, Lesishin, Vladimir in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Matthew 12 June 2001 15 July 2004 1
LAPTEV, Yuriy 18 October 2005 01 November 2010 1
LESISHIN, Vladimir 15 February 2005 04 April 2006 1
Secretary Name Appointed Resigned Total Appointments
OWEN JONES, Huw 30 June 2003 15 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 02 May 2017
AA - Annual Accounts 22 November 2016
AA01 - Change of accounting reference date 15 November 2016
AD01 - Change of registered office address 16 September 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 28 June 2012
CH03 - Change of particulars for secretary 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 21 November 2006
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
AA - Annual Accounts 23 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363a - Annual Return 08 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
395 - Particulars of a mortgage or charge 30 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
287 - Change in situation or address of Registered Office 17 February 2005
287 - Change in situation or address of Registered Office 02 September 2004
363s - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 26 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
287 - Change in situation or address of Registered Office 17 September 2001
RESOLUTIONS - N/A 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.