Company NameFish Quay Design Centre Limited
Company StatusDissolved
Company Number02180586
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NamesExportcraft Limited and Tyne World Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Hazel Naomi Goldman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 2 months (closed 19 July 2011)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address153 Earlham Grove
London
E7 9AP
Director NameMr Henry Martin Goodrich
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 2 months (closed 19 July 2011)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Square
London
E8 4ES
Secretary NameMs Hazel Naomi Goldman
NationalityBritish
StatusClosed
Appointed01 May 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 2 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Earlham Grove
London
E7 9AP

Location

Registered AddressHothouse
274 Richmond Road
London Fields
E8 3QW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Turnover£15,813
Gross Profit£14,593
Net Worth£26,430
Cash£3,590
Current Liabilities£20,545

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
12 May 2010Director's details changed for Ms Hazel Naomi Goldman on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Ms Hazel Naomi Goldman on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Ms Hazel Naomi Goldman on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
7 April 2010Full accounts made up to 31 March 2009 (13 pages)
7 April 2010Full accounts made up to 31 March 2009 (13 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
30 January 2009Full accounts made up to 31 March 2008 (12 pages)
30 January 2009Full accounts made up to 31 March 2008 (12 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 March 2007 (13 pages)
15 January 2008Full accounts made up to 31 March 2007 (13 pages)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 January 2007Full accounts made up to 31 March 2006 (13 pages)
6 January 2007Full accounts made up to 31 March 2006 (13 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
12 May 2006Return made up to 01/05/06; full list of members (7 pages)
12 May 2006Return made up to 01/05/06; full list of members (7 pages)
30 September 2005Full accounts made up to 31 March 2005 (12 pages)
30 September 2005Full accounts made up to 31 March 2005 (12 pages)
19 May 2005Return made up to 01/05/05; full list of members (7 pages)
19 May 2005Return made up to 01/05/05; full list of members (7 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
9 March 2004Full accounts made up to 31 March 2003 (13 pages)
9 March 2004Full accounts made up to 31 March 2003 (13 pages)
23 May 2003Return made up to 01/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
15 November 2002Registered office changed on 15/11/02 from: 57 dalston lane hackney london E8 2NG (1 page)
15 November 2002Registered office changed on 15/11/02 from: 57 dalston lane hackney london E8 2NG (1 page)
15 October 2002Full accounts made up to 31 March 2002 (13 pages)
15 October 2002Full accounts made up to 31 March 2002 (13 pages)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
4 November 2001Full accounts made up to 31 March 2001 (13 pages)
4 November 2001Full accounts made up to 31 March 2001 (13 pages)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (13 pages)
28 November 2000Full accounts made up to 31 March 2000 (13 pages)
8 May 2000Return made up to 01/05/00; full list of members (6 pages)
8 May 2000Return made up to 01/05/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 March 1999 (13 pages)
19 November 1999Full accounts made up to 31 March 1999 (13 pages)
16 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Return made up to 01/05/99; no change of members (4 pages)
8 May 1999Return made up to 01/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 November 1998Full accounts made up to 31 March 1998 (13 pages)
24 November 1998Full accounts made up to 31 March 1998 (13 pages)
5 June 1998Return made up to 01/05/98; no change of members (4 pages)
5 June 1998Return made up to 01/05/98; no change of members (4 pages)
5 March 1998Registered office changed on 05/03/98 from: 38 dalston lane london E8 3AZ (1 page)
5 March 1998Registered office changed on 05/03/98 from: 38 dalston lane london E8 3AZ (1 page)
4 December 1997Full accounts made up to 31 March 1997 (13 pages)
4 December 1997Full accounts made up to 31 March 1997 (13 pages)
2 June 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1997Return made up to 01/05/97; full list of members (6 pages)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Full accounts made up to 31 March 1996 (13 pages)
28 November 1996Full accounts made up to 31 March 1996 (13 pages)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Return made up to 01/05/96; no change of members (4 pages)
11 June 1996Return made up to 01/05/96; no change of members (4 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
23 November 1995Full accounts made up to 31 March 1995 (13 pages)
23 November 1995Full accounts made up to 31 March 1995 (13 pages)
19 May 1995Return made up to 01/05/95; full list of members (6 pages)
19 May 1995Return made up to 01/05/95; full list of members (6 pages)
14 August 1993Particulars of mortgage/charge (3 pages)
14 August 1993Particulars of mortgage/charge (3 pages)
3 August 1993Particulars of mortgage/charge (3 pages)
3 August 1993Particulars of mortgage/charge (3 pages)
27 November 1992Full accounts made up to 31 March 1992 (13 pages)
27 November 1992Full accounts made up to 31 March 1992 (13 pages)
12 April 1991Particulars of mortgage/charge (4 pages)
12 April 1991Particulars of mortgage/charge (4 pages)