Company Name3 Fish In A Tree Limited
Company StatusDissolved
Company Number03960991
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameRick Wright
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Skipworth Road
Victoria Park
London
E9 7JH
Director NameMr Paul Ridyard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langham House
11 Ham Common Ham
Richmond
Surrey
TW10 7JB
Secretary NameMr Paul Ridyard
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langham House
11 Ham Common Ham
Richmond
Surrey
TW10 7JB
Director NameMr Christian Davies
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address11b Dents Road
London
SW11 6JA
Director NameMr Matthew Dent
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2011)
RoleDesigner
Correspondence Address19a Thornton Hill
London
SW19 4HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Website3fishinatree.com

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rick Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£395
Current Liabilities£135,982

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 April 2004Delivered on: 23 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 July 2018Final Gazette dissolved following liquidation (1 page)
24 April 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
13 April 2017Liquidators' statement of receipts and payments to 8 February 2017 (18 pages)
13 April 2017Liquidators' statement of receipts and payments to 8 February 2017 (18 pages)
23 February 2016Registered office address changed from 409 High Road London NW10 2JN to Olympia House Armitage Road London NW11 8RQ on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from 409 High Road London NW10 2JN to Olympia House Armitage Road London NW11 8RQ on 23 February 2016 (2 pages)
19 February 2016Appointment of a voluntary liquidator (1 page)
19 February 2016Statement of affairs with form 4.19 (7 pages)
19 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-09
(1 page)
19 February 2016Appointment of a voluntary liquidator (1 page)
19 February 2016Statement of affairs with form 4.19 (7 pages)
19 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-09
(1 page)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
20 April 2015Termination of appointment of Paul Ridyard as a secretary on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Paul Ridyard as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Paul Ridyard as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Paul Ridyard as a secretary on 20 April 2015 (1 page)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
22 March 2011Termination of appointment of Christian Davies as a director (2 pages)
22 March 2011Termination of appointment of Christian Davies as a director (2 pages)
22 March 2011Termination of appointment of Matthew Dent as a director (2 pages)
22 March 2011Termination of appointment of Matthew Dent as a director (2 pages)
11 March 2011Termination of appointment of Matthew Dent as a director (1 page)
11 March 2011Termination of appointment of Christian Davies as a director (1 page)
11 March 2011Termination of appointment of Christian Davies as a director (1 page)
11 March 2011Termination of appointment of Matthew Dent as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Director appointed mr matthew dent (1 page)
3 July 2009Director appointed mr matthew dent (1 page)
2 July 2009Director appointed mr christian davies (1 page)
2 July 2009Director appointed mr christian davies (1 page)
12 May 2009Return made up to 30/03/09; full list of members (4 pages)
12 May 2009Return made up to 30/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 30/03/08; full list of members (4 pages)
23 April 2008Return made up to 30/03/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Registered office changed on 17/07/06 from: 26 grosvenor street london W1K 4DB (1 page)
17 July 2006Registered office changed on 17/07/06 from: 26 grosvenor street london W1K 4DB (1 page)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 30/03/05; full list of members (3 pages)
1 April 2005Return made up to 30/03/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 30/03/04; full list of members (8 pages)
13 May 2004Return made up to 30/03/04; full list of members (8 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
26 April 2003Return made up to 30/03/03; full list of members (8 pages)
26 April 2003Return made up to 30/03/03; full list of members (8 pages)
16 December 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
17 May 2002Return made up to 30/03/02; full list of members (6 pages)
17 May 2002Return made up to 30/03/02; full list of members (6 pages)
2 May 2002Registered office changed on 02/05/02 from: 20 bulstrode street london W1M 5FR (1 page)
2 May 2002Registered office changed on 02/05/02 from: 20 bulstrode street london W1M 5FR (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
4 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
7 June 2000Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2000Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
30 March 2000Incorporation (14 pages)
30 March 2000Incorporation (14 pages)