Company NameFisher Land Limited
Company StatusDissolved
Company Number01982340
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)
Dissolution Date20 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William Richard Woodward Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration28 years, 9 months (closed 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Secretary NameCharles John Woodward Fisher
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressHouston Palace 7 Avenue Princess Grace
Mc 9800
Monaco

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£52,165
Cash£161
Current Liabilities£66,614

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2020Final Gazette dissolved following liquidation (1 page)
20 December 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
29 January 2019Liquidators' statement of receipts and payments to 5 November 2018 (14 pages)
29 December 2017Liquidators' statement of receipts and payments to 5 November 2017 (14 pages)
28 December 2016Liquidators' statement of receipts and payments to 5 November 2016 (12 pages)
28 December 2016Liquidators' statement of receipts and payments to 5 November 2016 (12 pages)
9 December 2015Liquidators statement of receipts and payments to 5 November 2015 (11 pages)
9 December 2015Liquidators' statement of receipts and payments to 5 November 2015 (11 pages)
9 December 2015Liquidators' statement of receipts and payments to 5 November 2015 (11 pages)
17 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (12 pages)
17 December 2014Liquidators statement of receipts and payments to 5 November 2014 (12 pages)
17 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (12 pages)
17 December 2014Liquidators statement of receipts and payments to 5 November 2014 (12 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Statement of affairs with form 4.19 (4 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Statement of affairs with form 4.19 (4 pages)
15 October 2013Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY United Kingdom on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY United Kingdom on 15 October 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Director's details changed for Mr William Richard Woodward Fisher on 15 June 2012 (2 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Mr William Richard Woodward Fisher on 15 June 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 6 June 2011 (1 page)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 6 June 2011 (1 page)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Mr William Richard Woodward Fisher on 5 June 2010 (2 pages)
9 September 2010Director's details changed for Mr William Richard Woodward Fisher on 5 June 2010 (2 pages)
9 September 2010Director's details changed for Mr William Richard Woodward Fisher on 5 June 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages)
10 November 2009Auditor's resignation (1 page)
10 November 2009Auditor's resignation (1 page)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
22 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 March 2009Appointment terminated secretary charles woodward fisher (1 page)
25 March 2009Appointment terminated secretary charles woodward fisher (1 page)
13 February 2009Accounts for a small company made up to 31 March 2007 (6 pages)
13 February 2009Accounts for a small company made up to 31 March 2007 (6 pages)
28 July 2008Full accounts made up to 31 March 2006 (18 pages)
28 July 2008Full accounts made up to 31 March 2006 (18 pages)
24 July 2008Full accounts made up to 31 March 2005 (19 pages)
24 July 2008Full accounts made up to 31 March 2005 (19 pages)
8 July 2008Secretary's change of particulars / charles woodward fisher / 24/06/2008 (1 page)
8 July 2008Secretary's change of particulars / charles woodward fisher / 24/06/2008 (1 page)
8 July 2008Director's change of particulars / william woodward fisher / 24/06/2008 (2 pages)
8 July 2008Director's change of particulars / william woodward fisher / 24/06/2008 (2 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
23 June 2008Registered office changed on 23/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
18 June 2007Return made up to 05/06/07; full list of members (5 pages)
18 June 2007Return made up to 05/06/07; full list of members (5 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
12 June 2006Return made up to 05/06/06; full list of members (5 pages)
12 June 2006Return made up to 05/06/06; full list of members (5 pages)
4 August 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(6 pages)
4 August 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(6 pages)
22 July 2005Auditor's resignation (1 page)
22 July 2005Auditor's resignation (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 September 2004Particulars of mortgage/charge (4 pages)
28 September 2004Particulars of mortgage/charge (4 pages)
20 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 September 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
11 August 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Full accounts made up to 31 March 1998 (17 pages)
19 November 1998Full accounts made up to 31 March 1998 (17 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 October 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
1 October 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/96
(6 pages)
1 October 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/96
(6 pages)
19 October 1995Full accounts made up to 31 March 1995 (14 pages)
19 October 1995Full accounts made up to 31 March 1995 (14 pages)
25 August 1995Registered office changed on 25/08/95 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
25 August 1995Registered office changed on 25/08/95 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
21 June 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 January 1986Incorporation (15 pages)
24 January 1986Incorporation (15 pages)