Marble Arch Tower 55 Bryanston Street
London
W1H 7AA
Secretary Name | Thomas Joseph Pearman |
---|---|
Status | Closed |
Appointed | 29 April 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 7th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Director Name | Andrew David Milbourn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Garland House Seven Kings Way Kingston Upon Thames Surrey KT2 5AF |
Director Name | Andrew Desmond Yates |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hautbois Loudwater Heights Loudwater Rickmansworth Hertfordshire WD3 4AX |
Secretary Name | Andrew David Milbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Garland House Seven Kings Way Kingston Upon Thames Surrey KT2 5AF |
Director Name | Mr Richard Martin Hamilton Croft Sharland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Terrapin Road London SW17 8QN |
Secretary Name | Neil Michael Dorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | 7th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
24 May 2013 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages) |
7 May 2013 | Appointment of Thomas Joseph Pearman as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Neil Dorman as a secretary (1 page) |
7 May 2013 | Termination of appointment of Neil Dorman as a secretary (1 page) |
7 May 2013 | Appointment of Thomas Joseph Pearman as a secretary (2 pages) |
23 October 2012 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Secretary's details changed for Neil Michael Dorman on 2 August 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Neil Michael Dorman on 2 August 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Neil Michael Dorman on 2 August 2012 (2 pages) |
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Company name changed kiss the fish LTD\certificate issued on 23/03/12
|
23 March 2012 | Company name changed kiss the fish LTD\certificate issued on 23/03/12
|
23 March 2012 | Change of name notice (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Richard Martin Hamilton Croft-Sharland on 13 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Richard Martin Hamilton Croft-Sharland on 13 June 2011 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 September 2010 | Secretary's details changed for Neil Michael Dorman on 1 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Neil Michael Dorman on 1 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Secretary's details changed for Neil Michael Dorman on 1 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Appointment of Richard Martin Hamilton Croft-Sharland as a director (3 pages) |
4 November 2009 | Appointment of Richard Martin Hamilton Croft-Sharland as a director (3 pages) |
28 October 2009 | Termination of appointment of Andrew Milbourn as a director (2 pages) |
28 October 2009 | Termination of appointment of Andrew Milbourn as a director (2 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 May 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
28 May 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
10 December 2008 | Appointment terminate, secretary andrew david milbourn logged form (1 page) |
10 December 2008 | Appointment terminate, secretary andrew david milbourn logged form (1 page) |
3 December 2008 | Appointment terminated director richard croft sharland (1 page) |
3 December 2008 | Appointment terminated director richard croft sharland (1 page) |
3 December 2008 | Appointment terminated director andrew yates (1 page) |
3 December 2008 | Appointment terminated director andrew yates (1 page) |
23 October 2008 | Return made up to 30/08/08; full list of members (5 pages) |
23 October 2008 | Return made up to 30/08/08; full list of members (5 pages) |
5 June 2008 | Secretary appointed neil michael dorman (1 page) |
5 June 2008 | Secretary appointed neil michael dorman (1 page) |
2 November 2007 | Ad 26/10/07-26/10/07 £ si [email protected]=168 £ ic 2/170 (1 page) |
2 November 2007 | Ad 26/10/07-26/10/07 £ si [email protected]=168 £ ic 2/170 (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
30 August 2007 | Incorporation (15 pages) |
30 August 2007 | Incorporation (15 pages) |