Company NameMarket Fish Bar Limited(The)
Company StatusDissolved
Company Number00896708
CategoryPrivate Limited Company
Incorporation Date26 January 1967(57 years, 3 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Cemal Ibramim
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(24 years, 6 months after company formation)
Appointment Duration12 years, 12 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address56 Nags Head Lane
Brentwood
Essex
CM14 5NL
Secretary NameMr Errol Bekir Ibrahim
NationalityBritish
StatusClosed
Appointed15 August 2001(34 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Fairview Road
Chigwell
Essex
IG7 6HP
Director NameMr Errol Bekir Ibrahim
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(24 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Fairview Road
Chigwell
Essex
IG7 6HP
Director NameMrs Munever Ibramim
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(24 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 November 2000)
RoleHousewife
Correspondence Address87 Water Lane
Seven Kings
Ilford
Essex
IG3 9HT
Secretary NameMr Errol Bekir Ibrahim
NationalityBritish
StatusResigned
Appointed15 August 1991(24 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Fairview Road
Chigwell
Essex
IG7 6HP
Secretary NameMr Cemal Ibramim
NationalityBritish
StatusResigned
Appointed17 April 1996(29 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2001)
RoleCompany Director
Correspondence Address56 Nags Head Lane
Brentwood
Essex
CM14 5NL

Location

Registered Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£61,197
Cash£45,801
Current Liabilities£25,271

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2004First Gazette notice for compulsory strike-off (1 page)
2 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 May 2001Director resigned (2 pages)
30 April 2001Accounts for a small company made up to 31 January 2000 (6 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Accounts for a small company made up to 31 January 1999 (7 pages)
22 August 2000Return made up to 15/08/00; full list of members (6 pages)
25 August 1999Return made up to 15/08/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 August 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 September 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 September 1996Return made up to 15/08/96; no change of members (4 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Secretary resigned;director resigned (1 page)
9 February 1996Accounts for a small company made up to 31 January 1995 (7 pages)
5 September 1995Return made up to 15/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(6 pages)
5 September 1995287 ro already changed from 363 (2 pages)