Company NameBabel Fish Consultancy Ltd.
Company StatusDissolved
Company Number03378805
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)
Previous NameInterfixed Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGregory John Abbiss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 30 October 2001)
RoleProgrammer
Correspondence Address3 Cumberland Court
Cyprus Road
London
N3 3SA
Secretary NameEugene Grusiner
NationalitySouth African
StatusClosed
Appointed14 June 1999(2 years after company formation)
Appointment Duration2 years, 4 months (closed 30 October 2001)
RoleOpthalmic Optician
Correspondence Address3 Cumberland Court
Cyprus Road
London
N3 3SA
Secretary NameSandra Elizabeth Abbiss
NationalityBritish
StatusResigned
Appointed16 June 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 1999)
RoleManager
Correspondence AddressAcorn House Westwood Place
Faversham
Kent
ME13 8NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Cumberland Court
Cyprus Road
London
N3 3SA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,547
Cash£46,015
Current Liabilities£22,561

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
29 May 2001Application for striking-off (1 page)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
29 November 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
12 October 1999Registered office changed on 12/10/99 from: acorn house westwood place canterbury road faversham kent ME13 8NA (1 page)
12 October 1999Director's particulars changed (1 page)
22 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Return made up to 30/05/99; change of members (6 pages)
22 June 1999Secretary resigned (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 June 1998Return made up to 30/05/98; full list of members (6 pages)
16 April 1998Ad 27/03/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
5 July 1997Memorandum and Articles of Association (8 pages)
27 June 1997Company name changed interfixed LIMITED\certificate issued on 30/06/97 (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Director resigned (1 page)
30 May 1997Incorporation (9 pages)