Company NameFishboy Ltd
Company StatusDissolved
Company Number07198970
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Alexander Marshall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Marten Road
Folkestone
Kent
CT20 2GR
Director NameMr Andrew Marshall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Marten Road
Folkestone
Kent
CT20 2GR

Location

Registered AddressSfp 9 Ensign House
Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£349
Cash£5,422
Current Liabilities£37,682

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (34 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (34 pages)
5 March 2014Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP England on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP England on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP England on 5 March 2014 (2 pages)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Statement of affairs with form 4.19 (6 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Statement of affairs with form 4.19 (6 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from 1st Floor 12 Market Street Sandwich Kent CT13 9DG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 1st Floor 12 Market Street Sandwich Kent CT13 9DG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 1st Floor 12 Market Street Sandwich Kent CT13 9DG United Kingdom on 9 February 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
31 March 2010Appointment of Mr Andrew Marshall as a director (2 pages)
31 March 2010Termination of appointment of Andrew Marshall as a director (1 page)
31 March 2010Termination of appointment of Andrew Marshall as a director (1 page)
31 March 2010Appointment of Mr Andrew Marshall as a director (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)