Company NameDiving Discount Club Limited
Company StatusDissolved
Company Number03803923
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameLoftaction Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAshley Harrow
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration6 years, 6 months (closed 03 January 2006)
RoleAccountant
Correspondence Address15 Megs Way
Braintree
Essex
CM7 3QP
Director NamePaul Christopher Kennington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration6 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address24 Chesterfield Gardens
Crooms Hill Greenwich
London
SE10 8HL
Director NameSteven Charles Kennington
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration6 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address11 Mennie House
Royal Herbert Pavillions
London
SE18 4PR
Secretary NameAshley Harrow
NationalityBritish
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration6 years, 6 months (closed 03 January 2006)
RoleAccountant
Correspondence Address15 Megs Way
Braintree
Essex
CM7 3QP
Director NameCraig Barry Robinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2000)
RoleCompany Director
Correspondence Address281a Lodge Lane
Grays
Essex
RM17 5PR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
6 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 August 2003Return made up to 08/07/03; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
21 September 2001Registered office changed on 21/09/01 from: unit 713 thurrock lakeside shopping centre alexandra lake west thurrock essex RM20 2ZP (1 page)
4 September 2001Return made up to 08/07/01; full list of members (8 pages)
4 October 2000Director resigned (1 page)
4 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 15 megs way braintree essex CM7 3QP (1 page)
23 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Ad 21/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2000New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: unity house 205 euston road london NW1 2AY (1 page)
2 December 1999Company name changed loftaction LIMITED\certificate issued on 03/12/99 (2 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
17 August 1999Secretary resigned (1 page)
8 July 1999Incorporation (11 pages)