Company NameC.Fisher(London)Limited
Company StatusDissolved
Company Number00414628
CategoryPrivate Limited Company
Incorporation Date9 July 1946(77 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Celia Aarons
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(45 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR
Secretary NameMrs Celia Aarons
NationalityBritish
StatusClosed
Appointed16 April 1992(45 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR
Director NameBeatrice Fisher
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2001(54 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address9 Wolmer Close
Edgware
Middlesex
HA8 8PU
Director NameEmanuel Fisher
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityStateless
StatusResigned
Appointed16 April 1992(45 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 February 2001)
RoleCompany Director
Correspondence Address9 Wolmer Close
Edgware
Middlesex
HA8 8PU

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,565
Cash£694
Current Liabilities£2,259

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 June 2003Return made up to 16/04/03; full list of members (5 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Registered office changed on 10/06/03 from: 48 portland pl london W1B 1AJ (1 page)
28 June 2002Return made up to 16/04/02; full list of members (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
9 April 2002Return made up to 16/04/01; full list of members; amend (5 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
12 June 2001Return made up to 16/04/01; full list of members (5 pages)
10 April 2001Full accounts made up to 31 July 2000 (8 pages)
2 May 2000Return made up to 16/04/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 July 1999 (8 pages)
4 May 1999Return made up to 16/04/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 July 1998 (8 pages)
11 May 1998Return made up to 16/04/98; full list of members (6 pages)
16 February 1998Full accounts made up to 31 July 1997 (9 pages)
26 June 1997Return made up to 16/04/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 July 1996 (7 pages)
12 July 1996Return made up to 16/04/96; full list of members (6 pages)
19 December 1995Full accounts made up to 31 July 1995 (7 pages)
5 May 1995Return made up to 16/04/95; no change of members (10 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)