Dissolved
Dissolved 2015-05-12
Company Information for DEEP TEK OFFSHORE LIMITED
100 MARYLEBONE ROAD YORK GATE, REGENT'S PARK, LONDON, NW1,
|
Company Registration Number
05422536
Private Limited Company
Dissolved Dissolved 2015-05-12 |
Company Name | ||||
---|---|---|---|---|
DEEP TEK OFFSHORE LIMITED | ||||
Legal Registered Office | ||||
100 MARYLEBONE ROAD YORK GATE, REGENT'S PARK LONDON | ||||
Previous Names | ||||
|
Company Number | 05422536 | |
---|---|---|
Date formed | 2005-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-05-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-07 23:36:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOYA MARIA CRAWFORD |
||
ALEXANDER CHARLES CRAWFORD |
||
MOYA MARIA CRAWFORD |
||
DAVID IVOR YOUNG-OF-GRAFFHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRADLEY RICHARD HOY |
Director | ||
PATRICK JOHN CRAWFORD |
Director | ||
CLAIRE ELIZABETH WATKINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEEP TEK IP LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
DEEP TEK SUBSEA LIMITED | Company Secretary | 2005-08-10 | CURRENT | 2005-08-10 | Dissolved 2014-02-07 | |
DEEP TEK LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1998-12-02 | Active | |
KILBURNS FARMING COMPANY LIMITED | Company Secretary | 1989-01-06 | CURRENT | 1975-10-23 | Active | |
DEEP TEK WINCH IP LIMITED | Director | 2008-08-21 | CURRENT | 2008-08-21 | Active - Proposal to Strike off | |
DEEP TEK UNDERWATER IP LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active - Proposal to Strike off | |
DEEP TEK IP LIMITED | Director | 2007-05-25 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
DEEP TEK SUBSEA LIMITED | Director | 2005-08-10 | CURRENT | 2005-08-10 | Dissolved 2014-02-07 | |
DEEP TEK LIMITED | Director | 1999-02-01 | CURRENT | 1998-12-02 | Active | |
PROFOUND SUBSEA LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Dissolved 2014-08-15 | |
SOI GROUP LIMITED | Director | 2012-01-23 | CURRENT | 2011-12-22 | Active | |
DEEP TEK WINCH IP LIMITED | Director | 2008-08-21 | CURRENT | 2008-08-21 | Active - Proposal to Strike off | |
DEEP TEK UNDERWATER IP LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active - Proposal to Strike off | |
DEEP TEK IP LIMITED | Director | 2007-05-25 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
DEEP TEK SUBSEA LIMITED | Director | 2005-08-10 | CURRENT | 2005-08-10 | Dissolved 2014-02-07 | |
DEEP TEK LIMITED | Director | 1999-02-01 | CURRENT | 1998-12-02 | Active | |
KILBURNS FARMING COMPANY LIMITED | Director | 1989-01-06 | CURRENT | 1975-10-23 | Active | |
NEWHAVEN MANAGEMENT SERVICES LIMITED | Director | 1999-02-10 | CURRENT | 1999-01-27 | Dissolved 2016-11-15 | |
YOUNG ASSOCIATES LIMITED | Director | 1996-02-20 | CURRENT | 1996-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY HOY | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM SUITE 26, HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1G 0PL | |
AR01 | 12/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CRAWFORD | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PATRICK JOHN CRAWFORD | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED BRADLEY RICHARD HOY | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALEXANDER CHARLES CRAWFORD | |
288a | DIRECTOR AND SECRETARY APPOINTED MOYA MARIA CRAWFORD | |
288b | APPOINTMENT TERMINATED SECRETARY CLAIRE WATKINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED DEEPTEK SALVAGE AND SCIENCE LIMI TED CERTIFICATE ISSUED ON 06/11/07 | |
CERTNM | COMPANY NAME CHANGED PERE LIMITED CERTIFICATE ISSUED ON 03/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as DEEP TEK OFFSHORE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |