Company NameFish Enterprises Limited
Company StatusDissolved
Company Number01180642
CategoryPrivate Limited Company
Incorporation Date13 August 1974(49 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMary Beth Kliewer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed18 January 1991(16 years, 5 months after company formation)
Appointment Duration32 years (closed 31 January 2023)
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMyron Glenn Kliewer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed18 January 1991(16 years, 5 months after company formation)
Appointment Duration32 years (closed 31 January 2023)
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMyron Glenn Kliewer
NationalityAmerican
StatusClosed
Appointed18 January 1991(16 years, 5 months after company formation)
Appointment Duration32 years (closed 31 January 2023)
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameIrene O'Neill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1991(16 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 December 2008)
RoleCompany Director
Correspondence Address14260 Wyndfield Close
Raleigh
North Carolina 27615
United States
Director NameRev Ernest Oneill
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1991(16 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 December 2008)
RoleCompany Director
Correspondence Address14260 Wyndfield Close
Raleigh
North Carolina 27615
United States

Contact

Websitewww.designm8.com

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mary Beth Kliewer
50.00%
Ordinary
2 at £1Myron Kliewer
50.00%
Ordinary

Financials

Year2014
Net Worth£2,213,651
Cash£209,495
Current Liabilities£62,581

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

15 February 1988Delivered on: 23 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 museum street, london WC1 title no. 322761 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 April 1978Delivered on: 12 May 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 26 proctor st london WC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1975Delivered on: 24 December 1975
Persons entitled: J Achilles

Classification: Mortgage
Secured details: £8,500.
Particulars: Plumtree restaurant situate in basement rooms no 1/5 carlisle house, 8 southampton row, london WC1 and the goodwill of the business.
Outstanding

Filing History

29 January 2021Change of details for Mr Myron Kliewer as a person with significant control on 22 June 2020 (2 pages)
29 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
23 June 2020Secretary's details changed for Myron Glenn Kliewer on 22 June 2020 (1 page)
22 June 2020Director's details changed for Myron Glenn Kliewer on 22 June 2020 (2 pages)
22 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page)
22 June 2020Director's details changed for Mary Beth Kliewer on 22 June 2020 (2 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(5 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(5 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(5 pages)
19 January 2015Director's details changed for Mary Beth Kliewer on 1 January 2014 (2 pages)
19 January 2015Secretary's details changed for Myron Glenn Kliewer on 1 January 2014 (1 page)
19 January 2015Director's details changed for Mary Beth Kliewer on 1 January 2014 (2 pages)
19 January 2015Secretary's details changed for Myron Glenn Kliewer on 1 January 2014 (1 page)
19 January 2015Director's details changed for Myron Glenn Kliewer on 1 January 2014 (2 pages)
19 January 2015Director's details changed for Mary Beth Kliewer on 1 January 2014 (2 pages)
19 January 2015Director's details changed for Myron Glenn Kliewer on 1 January 2014 (2 pages)
19 January 2015Secretary's details changed for Myron Glenn Kliewer on 1 January 2014 (1 page)
19 January 2015Director's details changed for Myron Glenn Kliewer on 1 January 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
20 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(5 pages)
20 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 July 2012Registered office address changed from 32 Queen Anne Street London W1M 8HD on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 32 Queen Anne Street London W1M 8HD on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 32 Queen Anne Street London W1M 8HD on 3 July 2012 (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 February 2009Director and secretary's change of particulars / myron kliewer / 24/12/2008 (1 page)
18 February 2009Director and secretary's change of particulars / myron kliewer / 24/12/2008 (1 page)
18 February 2009Director's change of particulars / mary kliewer / 24/12/2008 (1 page)
18 February 2009Director's change of particulars / mary kliewer / 24/12/2008 (1 page)
17 February 2009Return made up to 18/01/09; full list of members (4 pages)
17 February 2009Return made up to 18/01/09; full list of members (4 pages)
16 February 2009Appointment terminated director irene o'neill (1 page)
16 February 2009Appointment terminated director ernest oneill (1 page)
16 February 2009Appointment terminated director ernest oneill (1 page)
16 February 2009Appointment terminated director irene o'neill (1 page)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 March 2008Return made up to 18/01/08; full list of members (5 pages)
12 March 2008Return made up to 18/01/08; full list of members (5 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 January 2007Return made up to 18/01/07; full list of members (3 pages)
19 January 2007Return made up to 18/01/07; full list of members (3 pages)
8 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 February 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(9 pages)
7 February 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(9 pages)
7 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 March 2005Return made up to 18/01/05; full list of members (9 pages)
7 March 2005Return made up to 18/01/05; full list of members (9 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 January 2004Return made up to 18/01/04; full list of members (9 pages)
25 January 2004Return made up to 18/01/04; full list of members (9 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
11 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
12 February 2003Return made up to 18/01/03; full list of members (9 pages)
12 February 2003Return made up to 18/01/03; full list of members (9 pages)
27 January 2002Return made up to 18/01/02; full list of members (8 pages)
27 January 2002Return made up to 18/01/02; full list of members (8 pages)
24 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
24 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
23 February 2001Accounts for a small company made up to 31 December 1999 (8 pages)
23 February 2001Accounts for a small company made up to 31 December 1999 (8 pages)
22 January 2001Return made up to 18/01/01; full list of members (8 pages)
22 January 2001Return made up to 18/01/01; full list of members (8 pages)
30 January 2000Return made up to 18/01/00; full list of members (8 pages)
30 January 2000Return made up to 18/01/00; full list of members (8 pages)
14 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 January 1999Return made up to 18/01/99; full list of members (6 pages)
22 January 1999Return made up to 18/01/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 January 1998Return made up to 18/01/98; no change of members (6 pages)
23 January 1998Return made up to 18/01/98; no change of members (6 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 February 1997Return made up to 18/01/97; no change of members (4 pages)
1 February 1997Return made up to 18/01/97; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 February 1996Return made up to 18/01/96; full list of members (6 pages)
5 February 1996Return made up to 18/01/96; full list of members (6 pages)
23 February 1988Particulars of mortgage/charge (3 pages)
23 February 1988Particulars of mortgage/charge (3 pages)
12 May 1978Particulars of mortgage/charge (3 pages)
12 May 1978Particulars of mortgage/charge (3 pages)
23 December 1975Particulars of mortgage/charge (3 pages)
23 December 1975Particulars of mortgage/charge (3 pages)
24 June 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 June 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 August 1974Incorporation (9 pages)
13 August 1974Incorporation (9 pages)