Company NameFisher Developments (UK) Limited
Company StatusDissolved
Company Number04650104
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm John Peek
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 The Grove
Ealing
London
W5 5DX
Director NameStephan Paul Reber
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(2 years after company formation)
Appointment Duration8 months (closed 27 September 2005)
RoleElectrician
Correspondence Address40 Beech Walk
Crayford
Dartford
Kent
DA1 4NL
Secretary NameMalcolm John Peek
NationalityBritish
StatusClosed
Appointed29 January 2005(2 years after company formation)
Appointment Duration8 months (closed 27 September 2005)
RoleSurveyor
Correspondence Address27 The Grove
Ealing
London
W5 5DX
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address27 The Grove
Ealing
London
W5 5DX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Application for striking-off (1 page)
17 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (2 pages)
13 January 2005Secretary resigned (1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Return made up to 28/01/04; full list of members (6 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
28 January 2003Incorporation (17 pages)