SUBCO UNDERWATER EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

SUBCO UNDERWATER EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04005297

Incorporation date

30/05/2000

Size

Full

Contacts

Registered address

Registered address

One London Wall, London, EC2Y 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon11/10/2011
Application to strike the company off the register
dot icon25/08/2011
Restoration by order of the court
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon03/10/2010
Application to strike the company off the register
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon28/06/2010
Director's details changed for Euan Alexander Edmondston Leask on 2009-10-01
dot icon28/06/2010
Secretary's details changed for Maclay Murray & Spens Llp on 2009-10-01
dot icon19/05/2010
Termination of appointment of Christopher Kemp as a director
dot icon16/05/2010
Termination of appointment of Martin Anderson as a director
dot icon05/04/2010
Director's details changed for Euan Alexander Edmondston Leask on 2010-03-09
dot icon05/04/2010
Secretary's details changed for Euan Alexander Edmondston Leask on 2010-03-09
dot icon14/02/2010
Full accounts made up to 2008-12-31
dot icon04/11/2009
Appointment of Michael Horsfall-Jones as a director
dot icon21/07/2009
Secretary appointed euan alexander edmonston leask
dot icon18/06/2009
Return made up to 31/05/09; full list of members
dot icon02/06/2009
Appointment Terminated Director and Secretary allan pirie
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 31/05/08; full list of members
dot icon07/08/2008
Director appointed peter john stuart
dot icon07/08/2008
Director appointed euan alexander edmondston leask
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/12/2007
Secretary resigned
dot icon16/12/2007
New secretary appointed
dot icon12/12/2007
New director appointed
dot icon09/10/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon10/09/2007
Resolutions
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
Registered office changed on 11/09/07 from: unit 20D brooke business park heath road lowestoft suffolk NR33 9LZ
dot icon10/09/2007
Secretary resigned
dot icon02/09/2007
Declaration of assistance for shares acquisition
dot icon02/09/2007
Declaration of assistance for shares acquisition
dot icon30/08/2007
Resolutions
dot icon29/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/07/2007
Return made up to 31/05/07; no change of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/12/2006
Secretary resigned
dot icon27/12/2006
New secretary appointed
dot icon08/06/2006
Return made up to 31/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/07/2005
Return made up to 31/05/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon06/07/2004
Return made up to 31/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/06/2003
Return made up to 31/05/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon15/12/2002
Registered office changed on 16/12/02 from: michael thompson & co 4 chalk hill house, rosary road norwich norfolk NR1 1SZ
dot icon31/10/2002
Particulars of mortgage/charge
dot icon27/05/2002
Return made up to 31/05/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/08/2001
Return made up to 31/05/01; full list of members
dot icon04/06/2000
Resolutions
dot icon04/06/2000
Resolutions
dot icon04/06/2000
Resolutions
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsfall-Jones, Michael
Director
07/10/2009 - Present
6
MACLAY MURRAY & SPENS LLP
Nominee Secretary
17/08/2007 - Present
255
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/05/2000 - 30/05/2000
99600
Stuart, Peter John
Director
30/07/2008 - Present
37
Anderson, Martin Taylor
Director
17/08/2007 - 04/04/2010
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUBCO UNDERWATER EQUIPMENT LIMITED

SUBCO UNDERWATER EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 30/05/2000 with the registered office located at One London Wall, London, EC2Y 5AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUBCO UNDERWATER EQUIPMENT LIMITED?

toggle

SUBCO UNDERWATER EQUIPMENT LIMITED is currently Dissolved. It was registered on 30/05/2000 and dissolved on 06/02/2012.

Where is SUBCO UNDERWATER EQUIPMENT LIMITED located?

toggle

SUBCO UNDERWATER EQUIPMENT LIMITED is registered at One London Wall, London, EC2Y 5AB.

What does SUBCO UNDERWATER EQUIPMENT LIMITED do?

toggle

SUBCO UNDERWATER EQUIPMENT LIMITED operates in the Service activities incidental to oil and gas extraction excluding surveying (11.20 - SIC 2003) sector.

What is the latest filing for SUBCO UNDERWATER EQUIPMENT LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.