Company NameCape Fish Inc Limited
Company StatusDissolved
Company Number04436973
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameThe Fisherman's Kitchen Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWarren Anderson Varrie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address915 Wexford Drive
Dainfern
Johannasberg
South Africa
Secretary NamePenelope Gail Varrie
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleSecretary
Correspondence Address915 Wexford Drive
Dainfern
Johannasberg
South Africa
Director NameDarren Grey Heath
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed25 October 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address137 Leachcroft
Chalfont St Peter
Buckinghamshire
SL9 9LF
Director NameAndre Dider Moya
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2003(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 2007)
RoleChef
Correspondence Address22 Elizabeth Avenue
Little Chalfont
Buckinghamshire
HP6 6QB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe MacDonald Partnership
Level 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,082
Cash£8,459
Current Liabilities£325,485

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 May 2010Final Gazette dissolved following liquidation (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
19 February 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
19 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
19 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
15 February 2008Statement of affairs (6 pages)
15 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2008Statement of affairs (6 pages)
15 February 2008Appointment of a voluntary liquidator (1 page)
15 February 2008Registered office changed on 15/02/08 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
15 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2008Registered office changed on 15/02/08 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
15 February 2008Appointment of a voluntary liquidator (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
26 July 2007Return made up to 13/05/07; full list of members (4 pages)
26 July 2007Return made up to 13/05/07; full list of members (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 May 2006Return made up to 13/05/06; full list of members (4 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 13/05/06; full list of members (4 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (6 pages)
10 January 2006Particulars of mortgage/charge (6 pages)
28 November 2005Registered office changed on 28/11/05 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page)
28 November 2005Registered office changed on 28/11/05 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
18 October 2005Return made up to 13/05/05; full list of members; amend (9 pages)
18 October 2005Return made up to 13/05/05; full list of members; amend (9 pages)
3 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 2005Return made up to 13/05/05; full list of members (4 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 May 2004Return made up to 13/05/04; full list of members (9 pages)
19 May 2004Return made up to 13/05/04; full list of members (9 pages)
8 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
28 May 2003Return made up to 13/05/03; full list of members (7 pages)
28 May 2003Return made up to 13/05/03; full list of members (7 pages)
24 December 2002Ad 27/11/02--------- £ si 15@1=15 £ ic 85/100 (2 pages)
24 December 2002Ad 27/11/02--------- £ si 84@1=84 £ ic 1/85 (2 pages)
24 December 2002Ad 27/11/02--------- £ si 84@1=84 £ ic 1/85 (2 pages)
24 December 2002Ad 27/11/02--------- £ si 15@1=15 £ ic 85/100 (2 pages)
23 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
12 June 2002Company name changed the fisherman's kitchen LIMITED\certificate issued on 12/06/02 (2 pages)
12 June 2002Company name changed the fisherman's kitchen LIMITED\certificate issued on 12/06/02 (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 1 high street chalfont st peter gerrards cross buckinghamshire SL9 1Q (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 1 high street chalfont st peter gerrards cross buckinghamshire SL9 1Q (1 page)
7 June 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
28 May 2002Registered office changed on 28/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
13 May 2002Incorporation (15 pages)
13 May 2002Incorporation (15 pages)