Company NameFishco Limited
Company StatusDissolved
Company Number02295426
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameStephen Finan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(3 years after company formation)
Appointment Duration9 years, 5 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address6 Dunworth Mews
London
W11
Director NameJames Gabriel Leo Lavelle
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Leighton Place
London
NW5 2QE
Secretary NameMs Frances O'Connor
NationalityBritish
StatusClosed
Appointed06 April 1995(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenwood Lane
Hampton Hill
Middlesex
TW12 1QT
Director NameRichard Kenneth Fermie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address4 Milverton Road
London
Nw6
Secretary NameJulia Morrice
NationalityBritish
StatusResigned
Appointed13 September 1991(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address87b Petherton Road
Islington
London
N5 2QT
Director NameMs Frances O'Connor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 March 1995)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenwood Lane
Hampton Hill
Middlesex
TW12 1QT

Location

Registered Address96/98 Baker Street
London
W1M 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Voluntary strike-off action has been suspended (1 page)
29 March 2000Application for striking-off (1 page)
25 February 2000Director's particulars changed (1 page)
20 May 1999Full accounts made up to 31 March 1998 (8 pages)
15 October 1998Return made up to 13/09/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 March 1997 (12 pages)
3 October 1997Return made up to 13/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1997Registered office changed on 29/08/97 from: 56 wigmore street london W1H 9DG (1 page)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 November 1996Ad 15/03/95--------- £ si 98@1 (2 pages)
2 July 1996Full accounts made up to 31 March 1995 (12 pages)
11 October 1995Return made up to 13/09/95; no change of members (4 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Accounts for a small company made up to 31 March 1994 (11 pages)