Company NameFissler Bros. Limited
Company StatusDissolved
Company Number04002503
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHoolquest Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameSteven George Fissler
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month (closed 22 September 2020)
RoleFire Security Engineer
Correspondence Address140 Eyhurst Avenue
Elm Park
Hornchurch
Essex
RM12 4NW
Director NameJohn Frederick Fissler
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month (closed 22 September 2020)
RoleFire Security Engineer
Correspondence Address11 Noredale
Shoeburyness
Essex
SS3 9JZ
Secretary NameJohn Frederick Fissler
NationalityBritish
StatusClosed
Appointed01 August 2000(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month (closed 22 September 2020)
RoleFire Security Engineer
Correspondence Address11 Noredale
Shoeburyness
Essex
SS3 9JZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Anne Fissler
25.00%
Ordinary A
1 at £1Jayne Fissler
25.00%
Ordinary A
1 at £1John Frederick Fissler
25.00%
Ordinary
1 at £1Steven George Fissler
25.00%
Ordinary

Financials

Year2014
Net Worth£138
Cash£38,501
Current Liabilities£42,170

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (3 pages)
25 September 2019Change of details for Mr John Frederick Fissler as a person with significant control on 4 September 2019 (2 pages)
25 September 2019Director's details changed for John Frederick Fissler on 4 September 2019 (2 pages)
24 September 2019Change of details for Mr John Frederick Fissler as a person with significant control on 4 September 2019 (2 pages)
24 September 2019Director's details changed for John Frederick Fissler on 4 September 2019 (2 pages)
24 September 2019Secretary's details changed for John Frederick Fissler on 4 September 2019 (1 page)
6 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
28 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 June 2017Notification of Steven George Fissler as a person with significant control on 26 May 2016 (2 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Notification of John Frederick Fissler as a person with significant control on 26 May 2016 (2 pages)
30 June 2017Notification of John Frederick Fissler as a person with significant control on 26 May 2016 (2 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Notification of Steven George Fissler as a person with significant control on 26 May 2016 (2 pages)
15 November 2016Registered office address changed from Goldin & Co 105a Hoe Street London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Goldin & Co 105a Hoe Street London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
27 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(6 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(6 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(6 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 July 2009Return made up to 26/05/09; full list of members (4 pages)
6 July 2009Return made up to 26/05/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 July 2008Return made up to 26/05/08; full list of members (4 pages)
16 July 2008Return made up to 26/05/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 30 May 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 May 2007 (6 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 June 2006Return made up to 26/05/06; full list of members (3 pages)
15 June 2006Return made up to 26/05/06; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2005Return made up to 26/05/05; full list of members (3 pages)
29 June 2005Return made up to 26/05/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 June 2004Return made up to 26/05/04; full list of members (6 pages)
29 June 2004Return made up to 26/05/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 June 2003Return made up to 26/05/03; full list of members (6 pages)
23 June 2003Return made up to 26/05/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 June 2002Return made up to 26/05/02; full list of members (6 pages)
25 June 2002Return made up to 26/05/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 June 2001Return made up to 26/05/01; full list of members (7 pages)
21 June 2001Return made up to 26/05/01; full list of members (7 pages)
29 January 2001Ad 01/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 2001Ad 01/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/00
(1 page)
10 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/00
(1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
12 September 2000Memorandum and Articles of Association (15 pages)
12 September 2000Memorandum and Articles of Association (15 pages)
11 September 2000Director resigned (1 page)
11 September 2000Nc inc already adjusted 01/08/00 (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Nc inc already adjusted 01/08/00 (1 page)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
9 August 2000Company name changed hoolquest LIMITED\certificate issued on 10/08/00 (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 6-8 underwood street london N1 7JQ (1 page)
9 August 2000Registered office changed on 09/08/00 from: 6-8 underwood street london N1 7JQ (1 page)
9 August 2000Company name changed hoolquest LIMITED\certificate issued on 10/08/00 (2 pages)
26 May 2000Incorporation (20 pages)
26 May 2000Incorporation (20 pages)