Company NameGoldfish Projects Limited
Company StatusDissolved
Company Number06172502
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Katherine Louise Johnson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address237b Stoke Newington Church Street
London
N16 9HP
Secretary NameMr James Alexander Johnson
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Latitude Apartments
77a Manor Road
London
N16 5NZ

Location

Registered Address237b Stoke Newington Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Application to strike the company off the register (3 pages)
3 January 2013Application to strike the company off the register (3 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(3 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(3 pages)
4 January 2012Registered office address changed from 67 Grosvenor Drive Loughton Essex IG10 2LA England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 67 Grosvenor Drive Loughton Essex IG10 2LA England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 67 Grosvenor Drive Loughton Essex IG10 2LA England on 4 January 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Miss Katherine Louise Johnson on 20 March 2011 (2 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Miss Katherine Louise Johnson on 20 March 2011 (2 pages)
28 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Registered office address changed from 3 Farleigh Place London N16 7SX on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 3 Farleigh Place London N16 7SX on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 3 Farleigh Place London N16 7SX on 3 June 2010 (1 page)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for James Alexander Johnson on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Katherine Louise Johnson on 17 January 2010 (2 pages)
15 April 2010Director's details changed for Katherine Louise Johnson on 17 January 2010 (2 pages)
15 April 2010Secretary's details changed for James Alexander Johnson on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for James Alexander Johnson on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 June 2009Registered office changed on 03/06/2009 from 1 noble mews 201 albion road london N16 9JU (1 page)
3 June 2009Registered office changed on 03/06/2009 from 1 noble mews 201 albion road london N16 9JU (1 page)
20 April 2009Secretary's change of particulars / james johnson / 31/12/2008 (1 page)
20 April 2009Return made up to 20/03/09; full list of members (3 pages)
20 April 2009Secretary's Change of Particulars / james johnson / 31/12/2008 / HouseName/Number was: , now: 1; Street was: 5 elmbridge, now: noble mews; Area was: , now: 201 albion road; Post Town was: old harlow, now: london; Region was: essex, now: ; Post Code was: CM17 0JU, now: N16 9JU; Country was: , now: united kingdom (1 page)
20 April 2009Return made up to 20/03/09; full list of members (3 pages)
20 April 2009Director's Change of Particulars / katherine johnson / 31/12/2008 / HouseName/Number was: , now: 1; Street was: flat 27, now: noble mews; Area was: flanders house, 12 defoe road, now: 201 albion road; Post Town was: stoke newington, now: london; Region was: london, now: ; Post Code was: N16 0EG, now: N16 9JU; Country was: , now: united kingdom (1 page)
20 April 2009Director's change of particulars / katherine johnson / 31/12/2008 (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 24 flanders house 12 defoe road london N16 0EG (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 24 flanders house 12 defoe road london N16 0EG (1 page)
7 May 2008Return made up to 20/03/08; full list of members (3 pages)
7 May 2008Return made up to 20/03/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from 55 cavendish road st albans hertfordshire AL1 5EF (1 page)
12 March 2008Registered office changed on 12/03/2008 from 55 cavendish road st albans hertfordshire AL1 5EF (1 page)
19 July 2007Registered office changed on 19/07/07 from: flat 27, flanders house 12 defoe road stoke newington london N16 0EG (1 page)
19 July 2007Registered office changed on 19/07/07 from: flat 27, flanders house 12 defoe road stoke newington london N16 0EG (1 page)
21 March 2007Registered office changed on 21/03/07 from: 12 defoe road stoke newington london N16 0EG (1 page)
21 March 2007Registered office changed on 21/03/07 from: 12 defoe road stoke newington london N16 0EG (1 page)
20 March 2007Incorporation (16 pages)
20 March 2007Incorporation (16 pages)