Company NameMetro Fish Limited
Company StatusDissolved
Company Number04061930
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMichael Terrence Gibbons
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleFish Merchant
Correspondence Address31c Pickford Lane
Bexleyheath
Kent
DA7 4QU
Secretary NameTony James Hollington
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address241 Westmount Road
Eltham
London
SE9 1XZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBank House 209 Merton Road
South Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 January 2008Return made up to 30/08/07; no change of members (6 pages)
18 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 October 2006Return made up to 30/08/06; full list of members (6 pages)
10 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
16 September 2005Registered office changed on 16/09/05 from: 22 abbey parade london SW19 1DG (1 page)
16 September 2005Return made up to 30/08/05; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
7 September 2004Return made up to 30/08/04; full list of members (6 pages)
25 November 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
25 November 2003Return made up to 30/08/03; full list of members (6 pages)
23 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2002Compulsory strike-off action has been discontinued (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
30 August 2000Incorporation (17 pages)