Company NameThe Fish Club Limited
Company StatusDissolved
Company Number05062676
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date17 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSteve James Orme
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 4a Aspley Road
London
SW18 2DB
Director NameJames Iain Thomson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address74a Harbut Road
London
SW11 2RB
Secretary NameSteve James Orme
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 4a Aspley Road
London
SW18 2DB
Director NameJack Edward Sutton
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(7 years after company formation)
Appointment Duration6 years, 11 months (closed 17 February 2018)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence Address57 Clapham High Street
London
SW4 7TG
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£9,436
Cash£3,548
Current Liabilities£230,073

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

13 July 2007Delivered on: 18 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 clapham high street clapham london.
Outstanding
16 July 2004Delivered on: 20 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2018Final Gazette dissolved following liquidation (1 page)
17 November 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
17 November 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
1 February 2017Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 1 February 2017 (2 pages)
30 January 2017Statement of affairs with form 4.19 (6 pages)
30 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
30 January 2017Appointment of a voluntary liquidator (1 page)
30 January 2017Appointment of a voluntary liquidator (1 page)
30 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
30 January 2017Statement of affairs with form 4.19 (6 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 April 2011Appointment of Jack Edward Sutton as a director (4 pages)
11 April 2011Appointment of Jack Edward Sutton as a director (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 May 2010Secretary's details changed for Steve James Orme on 1 October 2009 (1 page)
5 May 2010Secretary's details changed for Steve James Orme on 1 October 2009 (1 page)
5 May 2010Director's details changed for James Iain Thomson on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Steve James Orme on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Steve James Orme on 1 October 2009 (2 pages)
5 May 2010Director's details changed for James Iain Thomson on 1 October 2009 (2 pages)
5 May 2010Director's details changed for James Iain Thomson on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Steve James Orme on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Steve James Orme on 1 October 2009 (1 page)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for James Iain Thomson on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Steve James Orme on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for James Iain Thomson on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Steve James Orme on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Steve James Orme on 1 October 2009 (2 pages)
18 March 2010Director's details changed for James Iain Thomson on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 03/03/09; full list of members (4 pages)
8 April 2009Return made up to 03/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 03/03/08; full list of members (4 pages)
11 March 2008Return made up to 03/03/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
19 March 2007Return made up to 03/03/07; full list of members (2 pages)
19 March 2007Return made up to 03/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Return made up to 03/03/06; full list of members (7 pages)
5 May 2006Return made up to 03/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 03/03/05; full list of members (7 pages)
9 March 2005Return made up to 03/03/05; full list of members (7 pages)
20 July 2004Particulars of mortgage/charge (7 pages)
20 July 2004Particulars of mortgage/charge (7 pages)
5 April 2004Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Director resigned (1 page)
3 March 2004Incorporation (18 pages)
3 March 2004Incorporation (18 pages)