Company NameCasual Fish Limited
Company StatusDissolved
Company Number04408338
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Secretary NameMr Thomas James Arundel
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
36 Winchester Road
Walton On Thames
Surrey
KT12 2RH
Director NameTsuyoshi Kihara
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(12 months after company formation)
Appointment Duration3 years, 6 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address5 Stretton Mansions Glaisher Street
London
SE8 3JP
Director NameMr Thomas James Arundel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
36 Winchester Road
Walton On Thames
Surrey
KT12 2RH
Director NameChristopher John Delay
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleComputer Programmer
Correspondence Address2 Hilderstone House
Staffordshire Street
Cambridge
Cambridgeshire
CB1 2ND
Director NameJohn Alfred Knottenbelt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakley Grange
Harrow
Middlesex
HA1 3JU
Director NameJonathan Hermann Leinmuller
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address33 - 35 Boulevard De La Petrusse
Luxembourg
L32320
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWinchester House, 36 Winchester
Road, Walton-On-Thames
Surrey
KT12 2RH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Return made up to 03/04/06; full list of members (7 pages)
9 May 2006Application for striking-off (1 page)
4 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 July 2005Company name changed luminessence (uk) LIMITED\certificate issued on 14/07/05 (2 pages)
12 April 2005Return made up to 03/04/05; full list of members (7 pages)
25 February 2005Director resigned (1 page)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 April 2004Return made up to 03/04/04; full list of members (8 pages)
5 February 2004Company name changed tatk LIMITED\certificate issued on 05/02/04 (2 pages)
15 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
8 January 2004New director appointed (1 page)
8 January 2004Director's particulars changed (1 page)
31 December 2003New director appointed (2 pages)
16 April 2003Return made up to 03/04/03; full list of members (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
14 April 2003Company name changed introspection software LIMITED\certificate issued on 13/04/03 (2 pages)
24 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
3 April 2002Incorporation (17 pages)