Company NameGolden Fish (Becontree) Limited
Company StatusDissolved
Company Number05418886
CategoryPrivate Limited Company
Incorporation Date8 April 2005(18 years, 12 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Plows
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameYvonne Helen Plows
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameYvonne Helen Plows
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Sharon Aiken
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameJason Aiken
NationalityBritish
StatusResigned
Appointed26 August 2009(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2010)
RoleBarrister
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1James Plows
33.33%
Ordinary A
100 at £1Yvonne Helen Plows
33.33%
Ordinary B
50 at £1James Plows
16.67%
Ordinary C
50 at £1Yvonne Plows
16.67%
Ordinary C

Financials

Year2014
Net Worth£67,470
Current Liabilities£125,930

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 300
(5 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 300
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(5 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 December 2010Termination of appointment of Sharon Aiken as a director (1 page)
17 December 2010Termination of appointment of Jason Aiken as a secretary (1 page)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
13 May 2010Secretary's details changed for Jason Hiken on 8 April 2010 (1 page)
13 May 2010Secretary's details changed for Jason Hiken on 8 April 2010 (1 page)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Yvonne Helen Plows on 8 April 2010 (2 pages)
12 May 2010Director's details changed for James Plows on 8 April 2010 (2 pages)
12 May 2010Director's details changed for Yvonne Helen Plows on 8 April 2010 (2 pages)
12 May 2010Director's details changed for Sharon Aiken on 8 April 2010 (2 pages)
12 May 2010Secretary's details changed for Yvonne Helen Plows on 8 April 2010 (1 page)
12 May 2010Secretary's details changed for Yvonne Helen Plows on 8 April 2010 (1 page)
12 May 2010Director's details changed for James Plows on 8 April 2010 (2 pages)
12 May 2010Director's details changed for Sharon Aiken on 8 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 September 2009Secretary appointed jason hiken (2 pages)
18 May 2009Return made up to 08/04/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from doric house, 132 station road chingford london E4 6AB (1 page)
17 April 2008Return made up to 08/04/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 April 2007Return made up to 08/04/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2006Return made up to 08/04/06; full list of members (3 pages)
12 August 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 May 2005Statement of rights attached to allotted shares (2 pages)
18 May 2005Statement of rights attached to allotted shares (2 pages)
18 May 2005Statement of rights attached to allotted shares (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Ad 08/04/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
17 May 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
8 April 2005Incorporation (9 pages)