SUNSEEKER DIVING LIMITED

Register to unlock more data on OkredoRegister

SUNSEEKER DIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03356920

Incorporation date

20/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

24 Eldergrove, Farnborough, Hampshire GU14 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1997)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon29/12/2010
Termination of appointment of Rachel Tarsh as a director
dot icon29/12/2010
Application to strike the company off the register
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Mark Roland Tarsh on 2010-02-02
dot icon01/03/2010
Director's details changed for Rachel Joanne Tarsh on 2010-02-02
dot icon01/03/2010
Secretary's details changed for Mark Roland Tarsh on 2010-02-02
dot icon14/07/2009
Registered office changed on 15/07/2009 from 69 chapelfields charterhouse road godalming surrey GU7 2AA
dot icon15/03/2009
Director's Change of Particulars / rachel tarsh / 11/03/2009 / HouseName/Number was: , now: 69; Street was: charterhouse road, now: chapelfields charterhouse road
dot icon12/03/2009
Return made up to 02/03/09; full list of members
dot icon11/03/2009
Registered office changed on 12/03/2009 from long meadow, beech avenue effingham surrey KT24 5PH
dot icon11/03/2009
Director's Change of Particulars / rachel hawkes / 01/03/2009 / Surname was: hawkes, now: tarsh; Street was: 69 chapel fields, now: charterhouse road
dot icon11/03/2009
Director and Secretary's Change of Particulars / mark tarsh / 01/03/2009 / Post Code was: KT24 5PH, now: GU7 2AA
dot icon11/03/2009
Director and Secretary's Change of Particulars / mark tarsh / 11/03/2009 / HouseName/Number was: , now: 69; Street was: 69 chapel fields, now: chapelfields charterhouse road; Area was: charterhouse road, now: ; Post Code was: GU7 2AA, now: KT24 5PH
dot icon11/03/2009
Director and Secretary's Change of Particulars / mark tarsh / 11/03/2009 / HouseName/Number was: , now: 69; Street was: long meadow, now: chapelfields charterhouse road; Area was: beech avenue, now: ; Post Town was: effingham, now: godalming; Post Code was: KT24 5PH, now: GU7 2AA; Country was: , now: united kingdom
dot icon22/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/04/2008
Return made up to 02/03/08; full list of members
dot icon06/01/2008
Secretary's particulars changed;director's particulars changed
dot icon06/01/2008
Registered office changed on 07/01/08 from: 69 chapel fields charterhouse road godalming surrey GU7 2AA
dot icon06/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/04/2007
Return made up to 02/03/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/03/2006
Return made up to 02/03/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/06/2005
Director resigned
dot icon30/06/2005
New director appointed
dot icon10/03/2005
Return made up to 02/03/05; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon01/03/2004
Return made up to 02/03/04; full list of members
dot icon09/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon01/05/2003
Return made up to 21/04/03; full list of members
dot icon18/03/2003
New director appointed
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
New secretary appointed
dot icon19/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon12/05/2002
Return made up to 21/04/02; full list of members
dot icon05/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon09/05/2001
Return made up to 21/04/01; full list of members
dot icon24/08/2000
Full accounts made up to 2000-06-30
dot icon04/05/2000
Return made up to 21/04/00; full list of members
dot icon18/08/1999
Full accounts made up to 1999-06-30
dot icon10/05/1999
Return made up to 21/04/99; full list of members
dot icon27/10/1998
Full accounts made up to 1998-06-30
dot icon17/04/1998
Return made up to 21/04/98; full list of members
dot icon08/02/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon09/06/1997
New secretary appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
Secretary resigned
dot icon09/06/1997
Director resigned
dot icon05/05/1997
Certificate of change of name
dot icon29/04/1997
Registered office changed on 30/04/97 from: 788-790 finchley road london NW11 7UR
dot icon20/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/04/1997 - 27/04/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/04/1997 - 27/04/1997
67500
Tarsh, Mark Roland
Director
27/04/1997 - Present
-
Parrott, Deborah Sandra
Director
21/02/2003 - 21/06/2005
-
Tarsh, Mark Roland
Secretary
21/02/2003 - Present
-

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 SUNSEEKER DIVING LIMITED

SUNSEEKER DIVING LIMITED is an(a) Dissolved company incorporated on 20/04/1997 with the registered office located at 24 Eldergrove, Farnborough, Hampshire GU14 6LY. There are currently 2 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 SUNSEEKER DIVING LIMITED?

toggle

SUNSEEKER DIVING LIMITED is currently Dissolved. It was registered on 20/04/1997 and dissolved on 25/04/2011.

Where is SUNSEEKER DIVING LIMITED located?

toggle

SUNSEEKER DIVING LIMITED is registered at 24 Eldergrove, Farnborough, Hampshire GU14 6LY.

What does SUNSEEKER DIVING LIMITED do?

toggle

SUNSEEKER DIVING LIMITED operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for SUNSEEKER DIVING LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.