About

Registered Number: 03401184
Date of Incorporation: 09/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 39a Conway Road, London, N14 7BB,

 

Dive Force Marine Ltd was established in 1997. This business has 5 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEY, Ian Alexander 05 April 2016 - 1
BROWN, Laurence Geoffrey 09 July 1997 28 January 1998 1
WHEAL, Jean 28 January 1998 05 April 2016 1
WHEAL, Terence 09 July 1997 05 April 2016 1
Secretary Name Appointed Resigned Total Appointments
CULLEY, Ian Alexander 05 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
AA - Annual Accounts 23 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 20 July 2019
AA - Annual Accounts 11 November 2018
CS01 - N/A 14 July 2018
AD01 - Change of registered office address 23 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 July 2017
CH01 - Change of particulars for director 13 September 2016
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 12 May 2016
TM02 - Termination of appointment of secretary 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AP03 - Appointment of secretary 05 April 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 18 February 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH03 - Change of particulars for secretary 01 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 02 August 2005
353 - Register of members 02 August 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 01 September 1999
287 - Change in situation or address of Registered Office 17 May 1999
AA - Annual Accounts 19 April 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 08 April 1999
363(C) - N/A 16 September 1998
363b - Annual Return 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
225 - Change of Accounting Reference Date 20 May 1998
395 - Particulars of a mortgage or charge 07 April 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
287 - Change in situation or address of Registered Office 26 August 1997
NEWINC - New incorporation documents 09 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.