Company NameTropical Fish Imports (UK) Ltd
Company StatusDissolved
Company Number02905450
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameSwee Ean Low
Date of BirthOctober 1954 (Born 69 years ago)
NationalityMalaysian
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleTropical Fish Import/Export
Correspondence Address3 The Ridings
Cobham
Surrey
KT11 2PT
Director NameKiat Swee Teh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityMalaysian
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleTropical Fish Import/Export
Correspondence Address3 The Ridings
Cobham
Surrey
KT11 2PT
Secretary NameSwee Ean Low
NationalityMalaysian
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleTropical Fish Import/Export
Correspondence Address3 The Ridings
Cobham
Surrey
KT11 2PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressManor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£349,977
Gross Profit£101,920
Cash£4,067
Current Liabilities£34,579

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
19 April 2001Registered office changed on 19/04/01 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
21 March 2000Return made up to 07/03/00; full list of members (6 pages)
21 February 2000Accounts made up to 31 March 1999 (12 pages)
2 September 1999Return made up to 07/03/99; no change of members (4 pages)
21 February 1999Accounts made up to 31 March 1998 (14 pages)
21 July 1998Return made up to 07/03/98; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 May 1997Return made up to 28/02/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1997Accounts made up to 31 March 1995 (8 pages)
5 June 1996Registered office changed on 05/06/96 from: 154-156 college road harrow middlesex HA1 1BH (1 page)
29 March 1996Return made up to 20/02/96; no change of members (4 pages)
4 April 1995Return made up to 07/03/95; full list of members (6 pages)