Buryfield Lane
Great Missenden
Buckinghamshire
HP16 0AS
Secretary Name | Melanie Jane Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 June 2019) |
Role | Company Director |
Correspondence Address | 3 Augustine Mews Buryfield Lane Great Missenden Buckinghamshire HP16 0AS |
Secretary Name | Mr Mark Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 February 2006) |
Role | Member |
Country of Residence | United Kingdom |
Correspondence Address | 348 Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2SH |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | www.markthefish.com |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Mark Thomas 50.00% Ordinary |
---|---|
50 at £1 | Melanie Jane Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,772 |
Cash | £7,269 |
Current Liabilities | £19,282 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 February 2007 | Delivered on: 9 February 2007 Persons entitled: Liquidity Import Finance Limited (The Security Holder) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
1 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
28 March 2018 | Liquidators' statement of receipts and payments to 5 March 2018 (15 pages) |
21 March 2017 | Appointment of a voluntary liquidator (1 page) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
21 March 2017 | Statement of affairs with form 4.19 (6 pages) |
21 March 2017 | Statement of affairs with form 4.19 (6 pages) |
21 March 2017 | Appointment of a voluntary liquidator (1 page) |
20 February 2017 | Registered office address changed from 3 Augustine Mews Buryfield Lane Great Missenden Buckinghamshire HP16 0AS to Bridge House London Bridge London SE1 9QR on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from 3 Augustine Mews Buryfield Lane Great Missenden Buckinghamshire HP16 0AS to Bridge House London Bridge London SE1 9QR on 20 February 2017 (2 pages) |
25 August 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
25 August 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
12 April 2016 | Secretary's details changed for Melanie Jane Thomas on 12 April 2016 (1 page) |
12 April 2016 | Director's details changed for Mr Mark Thomas on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Mark Thomas on 12 April 2016 (2 pages) |
12 April 2016 | Secretary's details changed for Melanie Jane Thomas on 12 April 2016 (1 page) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mark Thomas on 4 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mark Thomas on 4 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mark Thomas on 4 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 June 2008 | Return made up to 04/02/08; no change of members (6 pages) |
24 June 2008 | Return made up to 04/02/08; no change of members (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 348 chartridge lane chartridge buckinghamshire HP5 2SH (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 348 chartridge lane chartridge buckinghamshire HP5 2SH (1 page) |
24 April 2007 | Return made up to 04/02/07; no change of members (6 pages) |
24 April 2007 | Return made up to 04/02/07; no change of members (6 pages) |
9 February 2007 | Particulars of mortgage/charge (7 pages) |
9 February 2007 | Particulars of mortgage/charge (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
8 May 2006 | Return made up to 04/02/06; full list of members
|
8 May 2006 | Return made up to 04/02/06; full list of members
|
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New secretary appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
4 February 2005 | Incorporation (13 pages) |
4 February 2005 | Incorporation (13 pages) |