Company NameMaggie Fish & Chips Limited
Company StatusDissolved
Company Number04734380
CategoryPrivate Limited Company
Incorporation Date15 April 2003(20 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 4 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 NameMr Refki Ibisi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityKosovan
StatusClosed
Appointed01 April 2006(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Broadway
Willesden
Harrow
Middlesex
HA3 7EH
Secretary NameNaim Ismaili
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 November 2006)
RoleSecretary
Correspondence Address22 The Broadway
Harrow
Middlesex
HA3 7EH
Director NameNaim Ismali
Date of BirthAugust 1969 (Born 54 years ago)
NationalityKosovat
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 The Broadway
Harrow
HA3 7EH
Secretary NameSherife Ismali
NationalityKosovan
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleSecretary
Correspondence Address22 The Broadway
Wealdstone
Harrow
Middlesex
HA3 7EH
Director NameSherife Ismali
Date of BirthOctober 1981 (Born 42 years ago)
NationalityKosovan
StatusResigned
Appointed01 April 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 April 2006)
RoleCompany Director
Correspondence Address22 The Broadway
Wealdstone
Harrow
Middlesex
HA3 7EH
Secretary NameBastr Idriz
NationalityKosovan
StatusResigned
Appointed01 April 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 April 2006)
RoleSecretary
Correspondence Address22 The Broadway
Harrow
Middlesex
HA3 7EH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address380 Oldfield Lane North
Greenford
Middlesex
UB6 8PU
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£567
Cash£4,397
Current Liabilities£29,780

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
29 June 2006Application for striking-off (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
31 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 June 2005Return made up to 15/04/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 April 2005Registered office changed on 01/04/05 from: 380 old field lane north greenford middlesex UB6 8PU (1 page)
14 December 2004Ad 15/04/03-15/04/04 £ si 100@1 (2 pages)
26 August 2004New secretary appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
7 July 2004Return made up to 15/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
26 April 2003Registered office changed on 26/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
15 April 2003Incorporation (6 pages)