Flackwell Heath
Buckinghamshire
HP10 9PL
Director Name | Mr Michael Dennis Fisk |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Copperfield Avenue Owlsmoor Sandhurst Berkshire GU47 0GZ |
Secretary Name | Anne Fisk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 08 April 2020) |
Role | Company Director |
Correspondence Address | 14 Copperfield Avenue Owlsmoor Sandhurst Berkshire GU47 0GZ |
Director Name | Mrs Deborah Ellen Church |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 08 April 2020) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenlands Flackwell Heath Bucks HP10 9PL |
Director Name | Mrs Carol Anne Fisk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 08 April 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Copperfield Avenue Owlsmoor Sandhurst Berkshire GU47 0GZ |
Secretary Name | Karen Fisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Waltham Avenue Hayes Middlesex UB3 1TE |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | fiskex.org.uk |
---|
Registered Address | 1st Floor 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Mr John Fisk 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Fisk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,788 |
Cash | £32,602 |
Current Liabilities | £146,155 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 March 2011 | Delivered on: 19 March 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 October 2009 | Delivered on: 21 October 2009 Persons entitled: British Waterways Board Classification: Charge over rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £6,500 together with interest and any monies added thereto. Outstanding |
20 June 2002 | Delivered on: 27 June 2002 Persons entitled: Blandy Isbill (Properties) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sums deposited from time to time under the terms of the rent deposit deed. Outstanding |
27 November 2017 | Registered office address changed from 14 Copperfield Avenue Owlsmoor Sandhurst Berkshire GU47 0GZ to 1st Floor 26-28 Bedford Row London WC1R 4HE on 27 November 2017 (2 pages) |
---|---|
23 November 2017 | Appointment of a voluntary liquidator (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Statement of affairs (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 August 2014 | Director's details changed for Deborah Ellen Church on 22 August 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Appointment of Mrs Carol Anne Fisk as a director (2 pages) |
7 April 2014 | Appointment of Deborah Church as a director (2 pages) |
1 April 2014 | Company name changed fiskex LIMITED\certificate issued on 01/04/14
|
28 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
2 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
19 November 2008 | Director's change of particulars / john fisk / 18/11/2008 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Secretary's change of particulars / anne fisk / 01/12/2007 (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 14 copperfield way owlsmoor camberley surrey GU47 0GZ (1 page) |
27 February 2008 | Director's change of particulars / michael fisk / 01/12/2007 (1 page) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
16 March 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 157 waltham avenue hayes middlesex UB3 1TE (1 page) |
15 August 2006 | Secretary resigned (1 page) |
24 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
8 June 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (5 pages) |
17 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Ad 20/02/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (14 pages) |