Company NameMartin Fisher Limited
Company StatusDissolved
Company Number03920045
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date14 November 2012 (11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMartin Frederick Fisher
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleEstate Agent
Correspondence Address41 Oldfields Circus
Northolt
Middlesex
UB5 4RR
Secretary NameSusan Mary Fisher
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 Balmoral Road
Harrow
Middlesex
HA2 8TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5 Rickmansworth Road
Watford
Herts
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£95,466
Cash£1,438
Current Liabilities£121,785

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2012Final Gazette dissolved following liquidation (1 page)
14 November 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
14 August 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
14 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 21 March 2012 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Death of a liquidator (1 page)
8 February 2011Death of a liquidator (1 page)
6 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 21 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
29 March 2010Liquidators statement of receipts and payments to 21 March 2010 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
29 September 2008Appointment of a voluntary liquidator (1 page)
29 September 2008Registered office changed on 29/09/2008 from, 46 wedgewood street, aylesbury, buckinghamshire, HP19 7HL (1 page)
29 September 2008Statement of affairs with form 4.19 (16 pages)
29 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2008Appointment of a voluntary liquidator (1 page)
29 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-22
(1 page)
29 September 2008Statement of affairs with form 4.19 (16 pages)
29 September 2008Registered office changed on 29/09/2008 from, 46 wedgewood street, aylesbury, buckinghamshire, HP19 7HL (1 page)
2 September 2008Registered office changed on 02/09/2008 from, po box 1295, 20 station road, gerrards cross, buckinghamshire, SL9 8EL (1 page)
2 September 2008Registered office changed on 02/09/2008 from, po box 1295, 20 station road, gerrards cross, buckinghamshire, SL9 8EL (1 page)
27 February 2008Director's Change of Particulars / martin fisher / 01/02/2008 / HouseName/Number was: , now: 41; Street was: 81 balmoral road, now: oldfields circus; Post Town was: harrow, now: northolt; Post Code was: HA2 8TE, now: UB5 4RR (1 page)
27 February 2008Director's change of particulars / martin fisher / 01/02/2008 (1 page)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 March 2007Return made up to 04/02/07; full list of members (6 pages)
5 March 2007Return made up to 04/02/07; full list of members (6 pages)
4 September 2006Registered office changed on 04/09/06 from: elm park court, pinner, middlesex, HA5 3NN (1 page)
4 September 2006Registered office changed on 04/09/06 from: elm park court, pinner, middlesex, HA5 3NN (1 page)
12 April 2006Return made up to 04/02/06; full list of members (6 pages)
12 April 2006Return made up to 04/02/06; full list of members (6 pages)
9 May 2005Return made up to 04/02/05; full list of members (6 pages)
9 May 2005Return made up to 04/02/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 June 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
23 June 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
24 March 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
24 March 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
7 March 2003Return made up to 04/02/03; full list of members (6 pages)
7 March 2003Return made up to 04/02/03; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 March 2002Return made up to 04/02/02; full list of members (6 pages)
6 March 2002Return made up to 04/02/02; full list of members (6 pages)
23 February 2001Return made up to 04/02/01; full list of members (6 pages)
23 February 2001Return made up to 04/02/01; full list of members (6 pages)
29 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 March 2000Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 March 2000Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2000Incorporation (15 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (15 pages)