Company Name'Mem's Fish Bar Limited
Company StatusDissolved
Company Number05038237
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mehmet Ahmet Aziz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Suffolk Road
Foots Cray
Sidcup
Kent
DA14 5DD
Secretary NameMrs Fatma Aziz
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleSecretary
Correspondence Address41 Suffolk Road
Footscray
Sidcup
Kent
DA14 5DD
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address2 Cobden Mews
90 The Broadway
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Mr Mehmet Aziz
51.00%
Ordinary
49 at £1Mrs Fatma Aziz
49.00%
Ordinary

Financials

Year2014
Net Worth£3,854
Cash£6,821
Current Liabilities£17,282

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
16 April 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Secretary's details changed for Fatma Aziz on 22 February 2010 (1 page)
23 February 2010Director's details changed for Mehmet Aziz on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mehmet Aziz on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Fatma Aziz on 22 February 2010 (1 page)
2 March 2009Return made up to 09/02/09; full list of members (10 pages)
2 March 2009Return made up to 09/02/09; full list of members (10 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 March 2008Return made up to 09/02/08; full list of members (6 pages)
18 March 2008Return made up to 09/02/08; full list of members (6 pages)
6 March 2007Return made up to 09/02/07; full list of members (6 pages)
6 March 2007Return made up to 09/02/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 September 2006Return made up to 09/02/06; full list of members (6 pages)
25 September 2006Return made up to 09/02/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 September 2005Registered office changed on 19/09/05 from: 2 cobden mews 90 the broadway london SW19 1RH (1 page)
19 September 2005Registered office changed on 19/09/05 from: 2 cobden mews 90 the broadway london SW19 1RH (1 page)
21 June 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(6 pages)
21 June 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(6 pages)
12 March 2004New secretary appointed (1 page)
12 March 2004New director appointed (1 page)
12 March 2004New secretary appointed (1 page)
12 March 2004New director appointed (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2004Registered office changed on 17/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (14 pages)
9 February 2004Incorporation (14 pages)