Company NameFisherx Limited
Company StatusDissolved
Company Number04680574
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date7 July 2015 (8 years, 9 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 Gary Fisher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kensington Park Gardens
London
W11 2QT
Secretary NameNeil John Hinwood
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Elliott Road
Chiswick
London
W4 1PF

Location

Registered Address41 Kensington Park Gardens
London
W11 2QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

1 at £1Mr Gary Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£10,261
Cash£10,261

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
12 March 2015Application to strike the company off the register (3 pages)
27 February 2015Registered office address changed from C/O Flat 1 15 Avonmore Road London W14 8RP to 41 Kensington Park Gardens London W11 2QT on 27 February 2015 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Registered office address changed from C/O Flat 1 15 Avonmore Road London W14 8RP to 41 Kensington Park Gardens London W11 2QT on 27 February 2015 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
9 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 March 2013Registered office address changed from C/O Gary Fisher Flat 1 147 Holland Park Avenue London W11 4UX United Kingdom on 19 March 2013 (1 page)
19 March 2013Director's details changed for Gary Fisher on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
19 March 2013Registered office address changed from C/O Gary Fisher Flat 1 147 Holland Park Avenue London W11 4UX United Kingdom on 19 March 2013 (1 page)
19 March 2013Director's details changed for Gary Fisher on 19 March 2013 (2 pages)
15 October 2012Total exemption small company accounts made up to 27 February 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 27 February 2012 (7 pages)
6 August 2012Registered office address changed from Flat 2 25 Campden Hill Gardens London W8 7AX on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Flat 2 25 Campden Hill Gardens London W8 7AX on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Flat 2 25 Campden Hill Gardens London W8 7AX on 6 August 2012 (1 page)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
22 March 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 March 2009Return made up to 27/02/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 March 2009Return made up to 27/02/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 February 2009Total exemption full accounts made up to 27 February 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 27 February 2008 (10 pages)
3 June 2008Appointment terminated secretary neil hinwood (1 page)
3 June 2008Appointment terminated secretary neil hinwood (1 page)
2 June 2008Return made up to 27/02/08; full list of members (3 pages)
2 June 2008Return made up to 27/02/08; full list of members (3 pages)
8 February 2008Total exemption full accounts made up to 27 February 2007 (10 pages)
8 February 2008Total exemption full accounts made up to 27 February 2007 (10 pages)
20 March 2007Return made up to 27/02/07; full list of members (6 pages)
20 March 2007Return made up to 27/02/07; full list of members (6 pages)
22 December 2006Total exemption full accounts made up to 27 February 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 27 February 2006 (10 pages)
15 March 2006Return made up to 27/02/06; full list of members (6 pages)
15 March 2006Return made up to 27/02/06; full list of members (6 pages)
15 February 2006Total exemption full accounts made up to 27 February 2005 (9 pages)
15 February 2006Total exemption full accounts made up to 27 February 2005 (9 pages)
21 March 2005Return made up to 27/02/05; full list of members (6 pages)
21 March 2005Return made up to 27/02/05; full list of members (6 pages)
10 March 2004Return made up to 27/02/04; full list of members (6 pages)
10 March 2004Total exemption full accounts made up to 27 February 2004 (8 pages)
10 March 2004Return made up to 27/02/04; full list of members (6 pages)
10 March 2004Total exemption full accounts made up to 27 February 2004 (8 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Registered office changed on 24/03/03 from: flat 2 campden hill gardens london W8 7AX (1 page)
24 March 2003Director's particulars changed (1 page)
24 March 2003Registered office changed on 24/03/03 from: flat 2 campden hill gardens london W8 7AX (1 page)
27 February 2003Incorporation (17 pages)
27 February 2003Incorporation (17 pages)