Company NameFisheye Communications Limited
Company StatusDissolved
Company Number03739188
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAndrew Leslie Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(1 day after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address10 Rue Da Commandant Gary
16500 Confolens
France
Director NameLorna Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(1 day after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address10 Rue Da Commandant Gary
16500 Confolens
France
Secretary NameAndrew Leslie Smith
NationalityBritish
StatusClosed
Appointed25 March 1999(1 day after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address10 Rue Da Commandant Gary
16500 Confolens
France
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,282
Cash£14,603
Current Liabilities£26,041

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 May 2007Return made up to 24/03/07; full list of members (7 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 24/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 24/03/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 June 2001Return made up to 24/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2000Return made up to 24/03/00; full list of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Ad 26/04/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 May 1999Registered office changed on 27/05/99 from: livingstones chartered accs 92 the drive, rickmansworth hertfordshire WD3 4DU (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
24 March 1999Incorporation (12 pages)