Company NameThe Fishing Rod Foundation Limited
Company StatusDissolved
Company Number06093466
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Jennie Colleen James
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceAustralia
Correspondence Address10 Allora Avenue
Subiaco
Wa 6008
Secretary NameMrs Jennie Colleen James
NationalityAustralian
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Allora Avenue
Subiaco
Wa 6008
Director NameDr Patrick Henry Cross
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 20 July 2021)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Icomb
Cheltenham
Gloucestershire
GL54 1JD
Wales
Director NameMalcolm Raymond Scott James
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed22 September 2008(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 20 July 2021)
RoleMining Director
Country of ResidenceAustralia
Correspondence Address10 Allora Avenue
Subiaco
Wa 6008
Director NameBriony Elizabeth James
Date of BirthAugust 1989 (Born 34 years ago)
NationalityAustralian
StatusClosed
Appointed14 February 2014(7 years after company formation)
Appointment Duration7 years, 5 months (closed 20 July 2021)
RoleNurse
Country of ResidenceAustralia
Correspondence Address7-9 C/O Westend Corporate
Swallow Street
London
W1B 4DE
Director NameMr Michael Louis Bennett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ormond Avenue
Hampton
Middlesex
TW12 2RZ
Director NameToby David Howell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Old Brompton Road
London
SW7 3RD

Location

Registered Address7-9 C/O Westend Corporate
Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£24,622
Cash£25,282
Current Liabilities£660

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

20 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 December 2017Registered office address changed from 47 Charles Street London W1J 5EL to 7-9 C/O Westend Corporate Swallow Street London W1B 4DE on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 47 Charles Street London W1J 5EL to 7-9 C/O Westend Corporate Swallow Street London W1B 4DE on 21 December 2017 (1 page)
24 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
24 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
7 December 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
7 December 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
3 March 2016Annual return made up to 12 February 2016 no member list (6 pages)
3 March 2016Annual return made up to 12 February 2016 no member list (6 pages)
21 December 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
21 December 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
12 March 2015Annual return made up to 12 February 2015 no member list (6 pages)
12 March 2015Annual return made up to 12 February 2015 no member list (6 pages)
11 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
11 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
26 February 2014Appointment of Briony Elizabeth James as a director (2 pages)
26 February 2014Appointment of Briony Elizabeth James as a director (2 pages)
26 February 2014Annual return made up to 12 February 2014 no member list (5 pages)
26 February 2014Annual return made up to 12 February 2014 no member list (5 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
20 March 2013Annual return made up to 12 February 2013 no member list (5 pages)
20 March 2013Annual return made up to 12 February 2013 no member list (5 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
28 February 2012Annual return made up to 12 February 2012 no member list (5 pages)
28 February 2012Annual return made up to 12 February 2012 no member list (5 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
21 March 2011Registered office address changed from Suite 4 32 Davies Street London W1K 4ND on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Suite 4 32 Davies Street London W1K 4ND on 21 March 2011 (1 page)
21 March 2011Annual return made up to 12 February 2011 no member list (5 pages)
21 March 2011Annual return made up to 12 February 2011 no member list (5 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
24 February 2010Annual return made up to 12 February 2010 no member list (4 pages)
24 February 2010Annual return made up to 12 February 2010 no member list (4 pages)
23 February 2010Director's details changed for Jennie Colleen James on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Malcolm Raymond Scott James on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Malcolm Raymond Scott James on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Patrick Henry Cross on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Patrick Henry Cross on 12 February 2010 (2 pages)
23 February 2010Secretary's details changed for Jennie Colleen James on 12 February 2010 (1 page)
23 February 2010Director's details changed for Jennie Colleen James on 12 February 2010 (2 pages)
23 February 2010Secretary's details changed for Jennie Colleen James on 12 February 2010 (1 page)
12 January 2010Registered office address changed from 200 Strand London WC2R 1DJ on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 200 Strand London WC2R 1DJ on 12 January 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
10 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
31 March 2009Annual return made up to 12/02/09 (5 pages)
31 March 2009Annual return made up to 12/02/09 (5 pages)
16 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
23 October 2008Memorandum and Articles of Association (24 pages)
23 October 2008Memorandum and Articles of Association (24 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 September 2008Director appointed patrick henry cross (2 pages)
23 September 2008Director appointed patrick henry cross (2 pages)
23 September 2008Director appointed malcolm raymond scott james (2 pages)
23 September 2008Director appointed malcolm raymond scott james (2 pages)
22 September 2008Appointment terminated director toby howell (1 page)
22 September 2008Appointment terminated director michael bennett (1 page)
22 September 2008Appointment terminated director michael bennett (1 page)
22 September 2008Appointment terminated director toby howell (1 page)
13 March 2008Annual return made up to 12/02/08 (3 pages)
13 March 2008Annual return made up to 12/02/08 (3 pages)
1 November 2007Registered office changed on 01/11/07 from: 7 savoy court strand london WC2R 0ER (1 page)
1 November 2007Registered office changed on 01/11/07 from: 7 savoy court strand london WC2R 0ER (1 page)
12 February 2007Incorporation (29 pages)
12 February 2007Incorporation (29 pages)