Company NameThe Fish Parlour Limited
Company StatusDissolved
Company Number06594093
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Ahmet Huseyin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wellington Rd
Enfield
Middlesex
EN1 2PL
Director NameSlawomir Gabriel Dywanski
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed06 June 2008(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Apple Garth
Brentford
Middlesex
TW8 9QD
Secretary NameMagdalena Agnieszka Dywanska
NationalityPolish
StatusClosed
Appointed11 July 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 28 September 2010)
RoleSecretary
Correspondence Address11 Apple Garth
Brentford
Middlesex
TW8 9QD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered Address205 Upper Street
Islington
London
N1 1RQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£65,658
Gross Profit£28,477
Net Worth-£10,272
Current Liabilities£853

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Director's details changed for Slawomir Gabriel Dywanski on 15 May 2010 (2 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(5 pages)
7 June 2010Director's details changed for Slawomir Gabriel Dywanski on 15 May 2010 (2 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(5 pages)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
12 September 2008Director appointed ahmet huseyin (2 pages)
12 September 2008Director appointed ahmet huseyin (2 pages)
23 July 2008Secretary appointed magdalena agnieszka dywanska (2 pages)
23 July 2008Secretary appointed magdalena agnieszka dywanska (2 pages)
23 June 2008Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 June 2008Ad 15/05/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
23 June 2008Director appointed slawomir gabriel dywanski (2 pages)
23 June 2008Director appointed slawomir gabriel dywanski (2 pages)
5 June 2008Appointment Terminated Director A.C. directors LIMITED (1 page)
5 June 2008Appointment terminated director A.C. directors LIMITED (1 page)
15 May 2008Incorporation (15 pages)
15 May 2008Incorporation (15 pages)