SUBSEA SOLUTIONS LIMITED
Overview
Company Name | SUBSEA SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03896230 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUBSEA SOLUTIONS LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is SUBSEA SOLUTIONS LIMITED located?
Registered Office Address | 10 Carisbrooke Road Harpenden AL5 5QT Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUBSEA SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 24, 2018 |
What are the latest filings for SUBSEA SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 24, 2018 | 10 pages | AA | ||||||||||
Previous accounting period extended from Apr 05, 2018 to Sep 24, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of David Heath as a person with significant control on May 08, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David Heath as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Heath as a secretary on May 08, 2017 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Apr 05, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Caroline Ann Duncan as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 05, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Towers-Perkins as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of SUBSEA SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNCAN, Caroline Ann | Director | 10 Carisbrooke Road Harpenden AL5 5QT Hertfordshire | England | British | Librarian | 203845020001 | ||||
DUNCAN, Paul Anthony | Director | 10 Carisbrooke Road AL5 5QT Harpenden Hertfordshire | England | British | Engineer | 19409090002 | ||||
HEATH, David | Secretary | 3 Hall Place Gardens AL1 3SB St Albans Hertfordshire | British | Consultant Engineer | 4804400002 | |||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
HANDLEY, Timothy Mark Collins | Director | 35 The Green Wood Street Village GU3 3DU Guildford Surrey | United Kingdom | British | Engineer | 34945830001 | ||||
HEATH, David | Director | 3 Hall Place Gardens AL1 3SB St Albans Hertfordshire | United Kingdom | British | Consultant Engineer | 4804400002 | ||||
TOWERS-PERKINS, Paul Howard, Mr. | Director | 12 Mortimer Road W13 8NG London | England | British | Engineer | 68385180001 | ||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of SUBSEA SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Heath | Dec 17, 2016 | Carisbrooke Road AL5 5QT Harpenden 10 Carisbrooke Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Anthony Duncan | Dec 17, 2016 | 10 Carisbrooke Road Harpenden AL5 5QT Hertfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Caroline Ann Duncan | Dec 17, 2016 | 10 Carisbrooke Road Harpenden AL5 5QT Hertfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0