Victoria Park
London
E9 7JH
Director Name | Mr Paul Ridyard |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langham House 11 Ham Common Ham Richmond Surrey TW10 7JB |
Secretary Name | Mr Paul Ridyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langham House 11 Ham Common Ham Richmond Surrey TW10 7JB |
Director Name | Mr Christian Davies |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 11b Dents Road London SW11 6JA |
Director Name | Mr Matthew Dent |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2011) |
Role | Designer |
Correspondence Address | 19a Thornton Hill London SW19 4HW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | 3fishinatree.com |
---|
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Rick Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £395 |
Current Liabilities | £135,982 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2004 | Delivered 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 |
---|
24 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (18 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (18 pages) |
23 February 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
19 February 2016 | Statement of affairs with form 4.19 (7 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Appointment of a voluntary liquidator (1 page) |
19 February 2016 | Statement of affairs with form 4.19 (7 pages) |
19 February 2016 | Resolutions
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
20 April 2015 | Termination of appointment of Paul Ridyard as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Paul Ridyard as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Paul Ridyard as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Paul Ridyard as a secretary on 20 April 2015 (1 page) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Termination of appointment of Christian Davies as a director (2 pages) |
22 March 2011 | Termination of appointment of Christian Davies as a director (2 pages) |
22 March 2011 | Termination of appointment of Matthew Dent as a director (2 pages) |
22 March 2011 | Termination of appointment of Matthew Dent as a director (2 pages) |
11 March 2011 | Termination of appointment of Matthew Dent as a director (1 page) |
11 March 2011 | Termination of appointment of Christian Davies as a director (1 page) |
11 March 2011 | Termination of appointment of Christian Davies as a director (1 page) |
11 March 2011 | Termination of appointment of Matthew Dent as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Director appointed mr matthew dent (1 page) |
3 July 2009 | Director appointed mr matthew dent (1 page) |
2 July 2009 | Director appointed mr christian davies (1 page) |
2 July 2009 | Director appointed mr christian davies (1 page) |
12 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 26 grosvenor street london W1K 4DB (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 26 grosvenor street london W1K 4DB (1 page) |
3 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
13 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
26 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
16 December 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
12 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 20 bulstrode street london W1M 5FR (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 20 bulstrode street london W1M 5FR (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 May 2001 | Return made up to 30/03/01; full list of members
|
4 May 2001 | Return made up to 30/03/01; full list of members
|
7 June 2000 | Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2000 | Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
30 March 2000 | Incorporation (14 pages) |
30 March 2000 | Incorporation (14 pages) |