About

Registered Number: 04970905
Date of Incorporation: 20/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years ago)
Registered Address: Raby's Barn, Newchapel Road, Lingfield, Surrey, RH7 6LE

 

Having been setup in 2003, London Scuba Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". Pattison, Melanie Jane, Pattison, Ian George, Jago, Catherine, Macnicol, Donnie John are listed as the directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTISON, Ian George 07 January 2004 - 1
MACNICOL, Donnie John 07 January 2004 01 November 2004 1
Secretary Name Appointed Resigned Total Appointments
PATTISON, Melanie Jane 26 May 2006 - 1
JAGO, Catherine 02 October 2005 26 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 11 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 25 February 2009
363s - Annual Return 20 October 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 11 December 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 05 November 2004
395 - Particulars of a mortgage or charge 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.