Company NameFishathon Limited
Company StatusDissolved
Company Number04436555
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael John Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Secretary NameMrs Sally Margaret Smith
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,535
Net Worth-£1,213
Current Liabilities£1,213

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
16 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
19 May 2005Return made up to 13/05/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
14 March 2005Registered office changed on 14/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
5 May 2004Return made up to 13/05/04; full list of members (6 pages)
18 November 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
3 June 2003Return made up to 13/05/03; full list of members (6 pages)
23 May 2003Ad 07/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2003Registered office changed on 23/05/03 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
13 May 2002Incorporation (14 pages)