Company NameTigerfish Brands Limited
Company StatusDissolved
Company Number06232114
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Brett Michael Fleming
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thames Street
Walton-On-Thames
Surrey
KT12 2PU
Director NameMrs Alice Jennifer Fleming
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thames Street
Walton-On-Thames
Surrey
KT12 2PU
Secretary NameBadenstar Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN

Location

Registered Address14 Thames Street
Walton-On-Thames
Surrey
KT12 2PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2013
Net Worth£36,369
Cash£56,434
Current Liabilities£20,477

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
11 May 2017Termination of appointment of Alice Jennifer Fleming as a director on 28 February 2017 (1 page)
11 May 2017Termination of appointment of Alice Jennifer Fleming as a director on 28 February 2017 (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 160
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 160
(3 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 160
(3 pages)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 160
(3 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 160
(3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 160
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Badenstar Limited as a secretary (1 page)
23 May 2012Termination of appointment of Badenstar Limited as a secretary (1 page)
2 March 2012Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 2 March 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Badenstar Limited on 1 September 2010 (2 pages)
9 May 2011Secretary's details changed for Badenstar Limited on 1 September 2010 (2 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Badenstar Limited on 1 September 2010 (2 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Brett Michael Fleming on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Alice Jennifer Fleming on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Alice Jennifer Fleming on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Brett Michael Fleming on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Brett Michael Fleming on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Alice Jennifer Fleming on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Badenstar Limited on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 160
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 160
(2 pages)
29 June 2009Return made up to 30/04/09; full list of members (4 pages)
29 June 2009Return made up to 30/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 August 2008Return made up to 30/04/08; full list of members (4 pages)
21 August 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2007Incorporation (11 pages)
30 April 2007Incorporation (11 pages)