Company NameSouthfields Fisheries Ltd
Company StatusDissolved
Company Number06946666
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 2 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 NameRoger Tanner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253a Wimbledon Park Road
London
SW19 6NW
Director NameRobert Tanner
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Kay Avenue
Meadowlands Park Addlestone
Surrey
KT15 2RE

Location

Registered Address253a Wimbledon Park Road
London
SW19 6NW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

100 at £1Roger Tanner
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,436
Current Liabilities£39,629

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2015Voluntary strike-off action has been suspended (1 page)
15 October 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Termination of appointment of Robert Tanner as a director (1 page)
25 September 2012Termination of appointment of Robert Tanner as a director (1 page)
6 September 2012Appointment of Roger Tanner as a director (2 pages)
6 September 2012Appointment of Roger Tanner as a director (2 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(3 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(3 pages)
7 March 2012Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 253a Wimbledon Park Road Southfields London SW19 6NW United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 253a Wimbledon Park Road Southfields London SW19 6NW United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 253a Wimbledon Park Road Southfields London SW19 6NW United Kingdom on 7 March 2012 (1 page)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(3 pages)
24 August 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 August 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(3 pages)
18 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Robert Tanner on 29 June 2010 (2 pages)
18 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Robert Tanner on 29 June 2010 (2 pages)
16 August 2010Registered office address changed from 253a Wimbledon Park Road Southfields London SW19 6NW Uk on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from 253a Wimbledon Park Road Southfields London SW19 6NW Uk on 16 August 2010 (2 pages)
29 June 2009Incorporation (13 pages)
29 June 2009Incorporation (13 pages)