Company NameFlying Fish Special Events Limited
Company StatusDissolved
Company Number05805811
CategoryPrivate Limited Company
Incorporation Date4 May 2006(18 years ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameShiftbay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristian Sandefelt
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed27 May 2009(3 years after company formation)
Appointment Duration6 years, 1 month (closed 14 July 2015)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address9 Silverton Road
London
SW6 2UB
Director NameKerstin Sandefelt
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed27 May 2009(3 years after company formation)
Appointment Duration6 years, 1 month (closed 14 July 2015)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address9 Silverton Road
London
SW6 2UB
Director NameGarry Stephen Hollihead
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2008)
RoleChef Restauranteur
Country of ResidenceUnited Kingdom
Correspondence Address87 Tilehurst Road
Wandsworth Com
London
SW18 3EX
Director NameMr Mark Nicholas John Fuller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 03 September 2014)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address117 Harbord Street
London
SW6 6PN
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 03 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameMr Andrew John Taylor
NationalityBritish
StatusResigned
Appointed13 June 2006(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 14 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameMrs Sharon Evelyn Atalay
NationalityBritish
StatusResigned
Appointed14 February 2007(9 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 2014)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address96a Shirland Road
London
W9 2EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36 Bridle Lane
London
W1F 9BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Concept Venues LTD
50.00%
Ordinary
100 at £1Deep Events LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 December

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
24 September 2014Termination of appointment of Sharon Evelyn Atalay as a secretary on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Sharon Evelyn Atalay as a secretary on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Andrew John Taylor as a director on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Andrew John Taylor as a director on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Andrew John Taylor as a director on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Sharon Evelyn Atalay as a secretary on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(7 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(7 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(7 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Accounts for a small company made up to 31 December 2012 (6 pages)
25 April 2014Accounts for a small company made up to 31 December 2012 (6 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
25 November 2011Secretary's details changed for Mrs Sharon Evelyn Atalay on 27 October 2011 (2 pages)
25 November 2011Secretary's details changed for Mrs Sharon Evelyn Atalay on 27 October 2011 (2 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 June 2010Director's details changed for Christian Sandefelt on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Christian Sandefelt on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Christian Sandefelt on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Kerstin Sandefelt on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Kerstin Sandefelt on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Kerstin Sandefelt on 2 October 2009 (2 pages)
4 June 2010Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page)
4 June 2010Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page)
4 June 2010Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 June 2009Director appointed kerstin sandefelt (2 pages)
25 June 2009Director appointed kerstin sandefelt (2 pages)
8 June 2009Director appointed christian sandefelt (2 pages)
8 June 2009Director appointed christian sandefelt (2 pages)
5 June 2009Return made up to 04/05/09; full list of members (3 pages)
5 June 2009Return made up to 04/05/09; full list of members (3 pages)
10 November 2008Appointment terminated director garry hollihead (1 page)
10 November 2008Appointment terminated director garry hollihead (1 page)
16 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 04/05/08; full list of members (5 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 04/05/08; full list of members (5 pages)
28 February 2008Prev sho from 31/05/2007 to 31/12/2006 (1 page)
28 February 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 February 2008Prev sho from 31/05/2007 to 31/12/2006 (1 page)
21 August 2007Return made up to 04/05/07; full list of members (3 pages)
21 August 2007Return made up to 04/05/07; full list of members (3 pages)
28 June 2007Registered office changed on 28/06/07 from: 22/23 old burlington street london W1S 2JJ (1 page)
28 June 2007Registered office changed on 28/06/07 from: 22/23 old burlington street london W1S 2JJ (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 9-13 st andrew street london EC4A 3AF (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 9-13 st andrew street london EC4A 3AF (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
23 November 2006Company name changed shiftbay LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed shiftbay LIMITED\certificate issued on 23/11/06 (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed;new director appointed (4 pages)
23 October 2006New secretary appointed;new director appointed (4 pages)
23 October 2006Ad 13/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Ad 13/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 October 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
4 May 2006Incorporation (16 pages)
4 May 2006Incorporation (16 pages)