Company NameFishday Limited
Company StatusDissolved
Company Number03841348
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameLyndyrex Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKenneth Williams Hanks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address3 Glenfield Terrace
London
W13 9JF
Secretary NameChristine Holden
NationalityBritish
StatusClosed
Appointed10 November 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address3 Chalfont Way
London
W13 9XN
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,800
Gross Profit-£4,443
Net Worth-£5,892
Cash£405
Current Liabilities£18,613

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Application for striking-off (1 page)
7 January 2002Total exemption full accounts made up to 30 September 2000 (6 pages)
29 October 2001Return made up to 14/09/01; full list of members (6 pages)
10 January 2001Registered office changed on 10/01/01 from: oak house 49A uxbridge road london W5 5SB (1 page)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
10 August 2000Registered office changed on 10/08/00 from: 3 glenfield terrace london W13 9JF (1 page)
17 January 2000Registered office changed on 17/01/00 from: 3 glenfield terrace ealing london W13 9JF (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
23 November 1999Memorandum and Articles of Association (9 pages)
17 November 1999Company name changed lyndyrex LTD\certificate issued on 18/11/99 (2 pages)
14 September 1999Incorporation (14 pages)