Company NameThe Latin American Fishing Company Ltd
Company StatusDissolved
Company Number05810478
CategoryPrivate Limited Company
Incorporation Date9 May 2006(18 years ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameNicholas John Palliser
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Flat 1
Kings Avenue
London
N10 1PB
Secretary NameNicholas John Palliser
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Flat 1
Kings Avenue
London
N10 1PB
Director NameMr Gustavo Dos Reis Filho
Date of BirthJune 1948 (Born 75 years ago)
NationalityBrazilian
StatusClosed
Appointed01 October 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 27 December 2011)
RoleBusinessman
Country of ResidenceBrazil
Correspondence Address219 Rua Do Lago
Catagua
Taubate
Sp
12093-270
Director NameMr Peter Alexander Gibson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 27 December 2011)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Weller Road
Amersham
Bucks
HP6 6LQ
Director NameMr Gordon Richmond
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 27 December 2011)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address17 Braidholme Road
Giffnock
Glasgow
G46 6HJ
Scotland
Director NameDaniel Jacob Green
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleBusinessman
Correspondence Address13 Kensington Gardens Square
London
W2 4BH

Location

Registered Address12b Wedderburn Road
London
NW3 5QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,999
Cash£3,663
Current Liabilities£21,217

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 July 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(8 pages)
26 July 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(8 pages)
26 July 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(8 pages)
25 July 2010Director's details changed for Mr Gordon Richmond on 20 April 2010 (2 pages)
25 July 2010Director's details changed for Nicholas John Palliser on 20 April 2010 (2 pages)
25 July 2010Director's details changed for Mr Gustavo Dos Reis Filho on 20 April 2010 (2 pages)
25 July 2010Director's details changed for Mr Gordon Richmond on 20 April 2010 (2 pages)
25 July 2010Director's details changed for Nicholas John Palliser on 20 April 2010 (2 pages)
25 July 2010Director's details changed for Mr Gustavo Dos Reis Filho on 20 April 2010 (2 pages)
25 July 2010Director's details changed for Mr Peter Alexander Gibson on 20 April 2010 (2 pages)
25 July 2010Director's details changed for Mr Peter Alexander Gibson on 20 April 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 August 2009Return made up to 09/05/09; full list of members (5 pages)
13 August 2009Return made up to 09/05/09; full list of members (5 pages)
27 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 February 2009Ad 01/06/07-31/05/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
13 February 2009Return made up to 09/05/08; full list of members (5 pages)
13 February 2009Director and Secretary's Change of Particulars / nicholas palliser / 10/01/2009 / HouseName/Number was: , now: 4; Street was: 13 florence street, now: flat 1,; Area was: , now: kings avenue; Post Code was: NW4 1QG, now: N10 1PB; Country was: , now: uk; Occupation was: actor, now: consultant (2 pages)
13 February 2009Return made up to 09/05/08; full list of members (5 pages)
13 February 2009Director and secretary's change of particulars / nicholas palliser / 10/01/2009 (2 pages)
13 February 2009Ad 01/06/07-31/05/08 gbp si 99@1=99 gbp ic 1/100 (3 pages)
6 January 2009Registered office changed on 06/01/2009 from 13 florence street london greater london NW4 1QG (1 page)
6 January 2009Registered office changed on 06/01/2009 from 13 florence street london greater london NW4 1QG (1 page)
24 October 2008Director appointed mr gustavo dos reis filho (1 page)
24 October 2008Director appointed mr gustavo dos reis filho (1 page)
23 October 2008Appointment terminated director daniel green (1 page)
23 October 2008Director appointed mr gordon richmond (1 page)
23 October 2008Director appointed mr peter alexander gibson (1 page)
23 October 2008Appointment Terminated Director daniel green (1 page)
23 October 2008Director appointed mr peter alexander gibson (1 page)
23 October 2008Director appointed mr gordon richmond (1 page)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
9 May 2006Incorporation (17 pages)
9 May 2006Incorporation (17 pages)