Company NameFishlog Limited
Company StatusDissolved
Company Number03995369
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NameWilliams And Stark Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed22 February 2001(9 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 18 September 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePembrooke Limited (Corporation)
StatusClosed
Appointed22 February 2001(9 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 18 September 2007)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,147
Cash£4,032
Current Liabilities£6,485

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
20 April 2007Application for striking-off (1 page)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 July 2006Return made up to 17/05/06; full list of members (2 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
26 May 2005Return made up to 17/05/05; full list of members (2 pages)
8 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 February 2004Director's particulars changed (1 page)
26 September 2003Memorandum and Articles of Association (17 pages)
23 September 2003Company name changed williams and stark LIMITED\certificate issued on 23/09/03 (2 pages)
6 June 2003Return made up to 17/05/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 June 2002Return made up to 17/05/02; full list of members (6 pages)
5 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 February 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
27 December 2001Delivery ext'd 3 mth 31/05/01 (1 page)
30 May 2001Return made up to 17/05/01; full list of members (6 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
12 March 2001Ad 22/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 March 2001Nc inc already adjusted 22/02/01 (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Memorandum and Articles of Association (17 pages)
26 February 2001Memorandum and Articles of Association (18 pages)
22 February 2001Company name changed petroleum and petrochemicals con sultancy LIMITED\certificate issued on 22/02/01 (2 pages)
23 January 2001Director's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
17 May 2000Incorporation (25 pages)