Company NameMark The Fish Ltd
Company StatusDissolved
Company Number05353669
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date1 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Mark Thomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(9 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 01 June 2019)
RoleMember
Country of ResidenceUnited Kingdom
Correspondence Address3 Augustine Mews
Buryfield Lane
Great Missenden
Buckinghamshire
HP16 0AS
Secretary NameMelanie Jane Thomas
NationalityBritish
StatusClosed
Appointed09 November 2005(9 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 01 June 2019)
RoleCompany Director
Correspondence Address3 Augustine Mews
Buryfield Lane
Great Missenden
Buckinghamshire
HP16 0AS
Secretary NameMr Mark Thomas
NationalityBritish
StatusResigned
Appointed09 November 2005(9 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 17 February 2006)
RoleMember
Country of ResidenceUnited Kingdom
Correspondence Address348 Chartridge Lane
Chartridge
Chesham
Buckinghamshire
HP5 2SH
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitewww.markthefish.com

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mark Thomas
50.00%
Ordinary
50 at £1Melanie Jane Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£12,772
Cash£7,269
Current Liabilities£19,282

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

8 February 2007Delivered 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

Filing History

1 June 2019Final Gazette dissolved following liquidation (1 page)
1 March 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
25 February 2019Registered 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 2018Liquidators' statement of receipts and payments to 5 March 2018 (15 pages)
21 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
(1 page)
21 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
(1 page)
21 March 2017Statement of affairs with form 4.19 (6 pages)
21 March 2017Statement of affairs with form 4.19 (6 pages)
21 March 2017Appointment of a voluntary liquidator (1 page)
20 February 2017Registered 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 2017Registered 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 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
25 August 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
12 April 2016Secretary's details changed for Melanie Jane Thomas on 12 April 2016 (1 page)
12 April 2016Director's details changed for Mr Mark Thomas on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Mark Thomas on 12 April 2016 (2 pages)
12 April 2016Secretary's details changed for Melanie Jane Thomas on 12 April 2016 (1 page)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mark Thomas on 4 February 2010 (2 pages)
23 March 2010Director's details changed for Mark Thomas on 4 February 2010 (2 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mark Thomas on 4 February 2010 (2 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 March 2009Return made up to 04/02/09; full list of members (3 pages)
9 March 2009Return made up to 04/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 June 2008Return made up to 04/02/08; no change of members (6 pages)
24 June 2008Return made up to 04/02/08; no change of members (6 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 December 2007Registered office changed on 10/12/07 from: 348 chartridge lane chartridge buckinghamshire HP5 2SH (1 page)
10 December 2007Registered office changed on 10/12/07 from: 348 chartridge lane chartridge buckinghamshire HP5 2SH (1 page)
24 April 2007Return made up to 04/02/07; no change of members (6 pages)
24 April 2007Return made up to 04/02/07; no change of members (6 pages)
9 February 2007Particulars of mortgage/charge (7 pages)
9 February 2007Particulars of mortgage/charge (7 pages)
25 September 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
25 September 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 May 2006Return made up to 04/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/05/06
(8 pages)
8 May 2006Return made up to 04/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/05/06
(8 pages)
9 November 2005New secretary appointed (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005New director appointed (1 page)
9 November 2005New director appointed (1 page)
9 November 2005New secretary appointed (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
4 February 2005Incorporation (13 pages)
4 February 2005Incorporation (13 pages)