Company NameChocolate Fish Limited
Company StatusDissolved
Company Number03845369
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJessica Evelyn Williams
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleJournalist
Country of ResidenceNew Zealand
Correspondence Address454-458 Chiswick High Road
London
W4 5TT
Secretary NameJohn Alexander James Ozimek
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 26 St Peters Court
99 Cephas Street
London
E1 4AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address454-458 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,159
Cash£5,205
Current Liabilities£1,136

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
12 October 2009Director's details changed for Jessica Evelyn Williams on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Jessica Evelyn Williams on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 September 2009Registered office changed on 01/09/2009 from 98 sutton court road ground floor london W4 3EQ (1 page)
1 September 2009Registered office changed on 01/09/2009 from 98 sutton court road ground floor london W4 3EQ (1 page)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 October 2008Return made up to 21/09/08; full list of members (3 pages)
17 October 2008Return made up to 21/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 December 2007Registered office changed on 14/12/07 from: flat 26 st peters court 99 cephas street london E1 4AE (1 page)
14 December 2007Return made up to 21/09/07; no change of members (6 pages)
14 December 2007Registered office changed on 14/12/07 from: flat 26 st peters court 99 cephas street london E1 4AE (1 page)
14 December 2007Return made up to 21/09/07; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2006Return made up to 21/09/06; full list of members (6 pages)
24 October 2006Return made up to 21/09/06; full list of members (6 pages)
3 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 October 2005Return made up to 21/09/05; full list of members (6 pages)
10 October 2005Return made up to 21/09/05; full list of members (6 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 October 2004Return made up to 21/09/04; full list of members (6 pages)
21 October 2004Return made up to 21/09/04; full list of members (6 pages)
19 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
19 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 October 2003Return made up to 21/09/03; full list of members (6 pages)
26 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 26/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
15 April 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
18 October 2002Return made up to 21/09/02; full list of members (6 pages)
18 October 2002Return made up to 21/09/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
22 October 2001Return made up to 21/09/01; full list of members (6 pages)
22 October 2001Return made up to 21/09/01; full list of members (6 pages)
20 December 2000Full accounts made up to 30 September 2000 (8 pages)
20 December 2000Full accounts made up to 30 September 2000 (8 pages)
19 October 2000Return made up to 21/09/00; full list of members (6 pages)
19 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Registered office changed on 20/04/00 from: 48 fielding road london W4 1HL (1 page)
20 April 2000Registered office changed on 20/04/00 from: 48 fielding road london W4 1HL (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New secretary appointed (1 page)
21 September 1999Incorporation (20 pages)