Company NameTwo Fish Capital Limited
Company StatusDissolved
Company Number06777891
CategoryPrivate Limited Company
Incorporation Date21 December 2008(15 years, 3 months ago)
Dissolution Date15 August 2023 (7 months, 2 weeks ago)
Previous NameTyrolese (660) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cheng Bin Wang
Date of BirthDecember 1970 (Born 53 years ago)
NationalityTaiwanese
StatusClosed
Appointed14 April 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 15 August 2023)
RoleInvestment Manager
Country of ResidenceTaiwan
Correspondence AddressThe Annexe 4a West Street
Epsom
Surrey
KT18 7RG
Secretary NameMr Nicholas James Bird
NationalityBritish
StatusClosed
Appointed21 July 2009(7 months after company formation)
Appointment Duration14 years (closed 15 August 2023)
RoleCompany Director
Correspondence Address13 The Green
Epsom
Surrey
KT17 3JS
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWickhurst Oast
Leigh
Tonbridge
Kent
TN11 8PS
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed21 December 2008(same day as company formation)
Correspondence Address65-66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 December 2008(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressThe Annexe 4a
West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth£33,389
Cash£30,025
Current Liabilities£16,661

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,000
(4 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,000
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,000
(4 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,000
(4 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 15,000
(4 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 15,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Mr Cheng Bin Wang on 1 December 2012 (2 pages)
22 January 2013Director's details changed for Mr Cheng Bin Wang on 1 December 2012 (2 pages)
22 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Mr Cheng Bin Wang on 1 December 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Director's details changed for Mr Cheng Bin Wang on 6 January 2011 (2 pages)
6 January 2012Director's details changed for Mr Cheng Bin Wang on 6 January 2011 (2 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from the Annexe 4a West Street Epsom Surrey KT10 7RG on 6 January 2012 (1 page)
6 January 2012Registered office address changed from the Annexe 4a West Street Epsom Surrey KT10 7RG on 6 January 2012 (1 page)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Mr Cheng Bin Wang on 6 January 2011 (2 pages)
6 January 2012Registered office address changed from the Annexe 4a West Street Epsom Surrey KT10 7RG on 6 January 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Register(s) moved to registered office address (1 page)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Registered office address changed from 4a West Street Epsom Surrey KT18 7RG on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 4a West Street Epsom Surrey KT18 7RG on 26 April 2010 (1 page)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Cheng Bin Wang on 1 October 2009 (2 pages)
17 January 2010Register(s) moved to registered inspection location (1 page)
17 January 2010Director's details changed for Cheng Bin Wang on 1 October 2009 (2 pages)
17 January 2010Register inspection address has been changed (1 page)
17 January 2010Register(s) moved to registered inspection location (1 page)
17 January 2010Secretary's details changed for Nicholas James Bird on 1 October 2009 (1 page)
17 January 2010Director's details changed for Cheng Bin Wang on 1 October 2009 (2 pages)
17 January 2010Secretary's details changed for Nicholas James Bird on 1 October 2009 (1 page)
17 January 2010Secretary's details changed for Nicholas James Bird on 1 October 2009 (1 page)
17 January 2010Register inspection address has been changed (1 page)
24 July 2009Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page)
24 July 2009Secretary appointed nicholas james bird (1 page)
24 July 2009Registered office changed on 24/07/2009 from 4A west street epsom surrey KT18 (1 page)
24 July 2009Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page)
24 July 2009Secretary appointed nicholas james bird (1 page)
24 July 2009Registered office changed on 24/07/2009 from 4A west street epsom surrey KT18 (1 page)
6 June 2009Registered office changed on 06/06/2009 from 65-66 lincoln's inn fields london WC2A 3LH (1 page)
6 June 2009Registered office changed on 06/06/2009 from 65-66 lincoln's inn fields london WC2A 3LH (1 page)
14 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
14 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
29 April 2009Nc inc already adjusted 24/04/09 (2 pages)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2009Nc inc already adjusted 24/04/09 (1 page)
29 April 2009Nc inc already adjusted 24/04/09 (2 pages)
29 April 2009Memorandum and Articles of Association (15 pages)
29 April 2009Memorandum and Articles of Association (15 pages)
29 April 2009Nc inc already adjusted 24/04/09 (1 page)
29 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2009Memorandum and Articles of Association (15 pages)
29 April 2009Memorandum and Articles of Association (15 pages)
23 April 2009Director appointed cheng bin wang (2 pages)
23 April 2009Director appointed cheng bin wang (2 pages)
17 April 2009Appointment terminated director tyrolese (directors) LIMITED (1 page)
17 April 2009Appointment terminated director tyrolese (directors) LIMITED (1 page)
17 April 2009Resolutions
  • RES13 ‐ Company business 14/04/2009
(2 pages)
17 April 2009Appointment terminated director james thorne (1 page)
17 April 2009Appointment terminated director james thorne (1 page)
17 April 2009Resolutions
  • RES13 ‐ Company business 14/04/2009
(2 pages)
15 April 2009Company name changed tyrolese (660) LIMITED\certificate issued on 15/04/09 (2 pages)
15 April 2009Company name changed tyrolese (660) LIMITED\certificate issued on 15/04/09 (2 pages)
21 December 2008Incorporation (20 pages)
21 December 2008Incorporation (20 pages)