Company NameFishwalk Limited
Company StatusDissolved
Company Number04467837
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Steven Segal
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32b Tytherton Road
London
N19 4QA
Secretary NameDr Elizabeth Melton
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address32b Tytherton Road
London
N19 4QA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 77004670
Telephone regionLondon

Location

Registered Address80-83 Long Lane Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Po-zu Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,321
Cash£416
Current Liabilities£55,232

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
27 March 2017Application to strike the company off the register (1 page)
27 March 2017Application to strike the company off the register (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 15 August 2016 (1 page)
15 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 15 August 2016 (1 page)
15 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Return made up to 24/06/09; full list of members (3 pages)
27 July 2009Return made up to 24/06/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Return made up to 24/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2008Return made up to 24/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Return made up to 24/06/07; full list of members (6 pages)
2 November 2007Return made up to 24/06/07; full list of members (6 pages)
17 September 2007Secretary resigned (2 pages)
17 September 2007Secretary resigned (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 September 2006Return made up to 24/06/06; full list of members (7 pages)
1 September 2006Return made up to 24/06/06; full list of members (7 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 June 2005Return made up to 24/06/05; full list of members (7 pages)
21 June 2005Return made up to 24/06/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 September 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 July 2002Registered office changed on 09/07/02 from: 42 copperfield street london SE1 0DY (1 page)
9 July 2002Registered office changed on 09/07/02 from: 42 copperfield street london SE1 0DY (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 July 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
24 June 2002Incorporation (9 pages)
24 June 2002Incorporation (9 pages)