Company NameFish2O Limited
Company StatusDissolved
Company Number06244129
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Neil Berry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Meadowside Road
Cheam
Surrey
SM2 7PF
Director NameMr Stuart Larkman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodlands Grove
Coulsdon
Surrey
CR5 3AJ
Director NameKarl Rhodes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address128
St Dunstans Hill
Cheam
Surrey
SM1 2TU
Secretary NameMr Neil Berry
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Meadowside Road
Cheam
Surrey
SM2 7PF

Location

Registered AddressGrove Houe 25 Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 May 2009Return made up to 11/05/09; full list of members (4 pages)
20 May 2009Registered office changed on 20/05/2009 from grove house, 25 upper mulgrave road, cheam surrey SM2 7BE (1 page)
20 May 2009Registered office changed on 20/05/2009 from grove house, 25 upper mulgrave road, cheam surrey SM2 7BE (1 page)
20 May 2009Return made up to 11/05/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
17 June 2008Return made up to 11/05/08; full list of members (7 pages)
17 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
17 June 2008Return made up to 11/05/08; full list of members (7 pages)
11 May 2007Incorporation (20 pages)
11 May 2007Incorporation (20 pages)