Company NamePhish Consulting Ltd
Company StatusDissolved
Company Number04623641
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas James Robert-Nicoud
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kingsway
Mortlake
SW14 7HL
Secretary NameAmy Joanne Robert-Nicoud
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Kingsway
Mortlake
SW14 7HL
Director NameMrs Amy Joanne Robert-Nicoud
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 24 December 2013)
RoleConsultant Analyst
Country of ResidenceEngland
Correspondence Address27 Kingsway
Mortlake
London
SW14 7HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Kingsway
Mortlake
London
SW14 7HL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Amy Robert-nicoud
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
28 August 2013Application to strike the company off the register (3 pages)
28 August 2013Application to strike the company off the register (3 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(4 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 January 2012Appointment of Mrs Amy Joanne Robert-Nicoud as a director on 23 January 2012 (2 pages)
23 January 2012Appointment of Mrs Amy Joanne Robert-Nicoud as a director (2 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Nicholas James Robert-Nicoud on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Nicholas James Robert-Nicoud on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Nicholas James Robert-Nicoud on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 January 2009Return made up to 23/12/08; full list of members (3 pages)
6 January 2009Return made up to 23/12/08; full list of members (3 pages)
20 October 2008Accounts made up to 31 December 2007 (2 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 January 2008Return made up to 23/12/07; full list of members (2 pages)
10 January 2008Return made up to 23/12/07; full list of members (2 pages)
24 September 2007Accounts made up to 31 December 2006 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 January 2007Return made up to 23/12/06; full list of members (2 pages)
16 January 2007Return made up to 23/12/06; full list of members (2 pages)
23 August 2006Accounts made up to 31 December 2005 (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Return made up to 23/12/05; full list of members (2 pages)
10 January 2006Return made up to 23/12/05; full list of members (2 pages)
8 March 2005Return made up to 23/12/04; full list of members (6 pages)
8 March 2005Return made up to 23/12/04; full list of members (6 pages)
18 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 January 2005Accounts made up to 31 December 2004 (1 page)
27 January 2004Accounts made up to 31 December 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 January 2004Return made up to 23/12/03; full list of members (6 pages)
9 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2003Registered office changed on 11/09/03 from: 18 st. Georges road richmond surrey TW9 2LE (1 page)
11 September 2003Registered office changed on 11/09/03 from: 18 st. Georges road richmond surrey TW9 2LE (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Incorporation (17 pages)
23 December 2002Incorporation (17 pages)
23 December 2002Secretary resigned (1 page)