Company NameRomford Road Fish Bazar Ltd
Company StatusDissolved
Company Number07448207
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Vestal Andre Louis
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed10 August 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPod 4 Daisy Business Park 19-35 Sylvan Grove
London
SE15 1PD
Director NameMiss Hasina Parbin
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborn House 9-13 Osborn Street
London
E1 6TD
Secretary NameMiss Hasina Parbin
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOsborn House 9-13 Osborn Street
London
E1 6TD

Contact

Telephone020 85145783
Telephone regionLondon

Location

Registered AddressPod 4, Daisy Business Park
19-35 Sylvan Grove
London
SE15 1PD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Shareholders

1 at £1Hasina Parbin
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,576
Cash£533
Current Liabilities£69,629

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 August 2015Termination of appointment of Hasina Parbin as a secretary on 10 August 2015 (1 page)
13 August 2015Registered office address changed from 600 Romford Road London E12 5AF to Pod 4, Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Hasina Parbin as a secretary on 10 August 2015 (1 page)
13 August 2015Appointment of Mr Vestal Andre Louis as a director on 10 August 2015 (2 pages)
13 August 2015Registered office address changed from 600 Romford Road London E12 5AF to Pod 4, Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 13 August 2015 (1 page)
13 August 2015Appointment of Mr Vestal Andre Louis as a director on 10 August 2015 (2 pages)
13 August 2015Termination of appointment of Hasina Parbin as a director on 10 August 2015 (1 page)
13 August 2015Termination of appointment of Hasina Parbin as a director on 10 August 2015 (1 page)
16 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
9 July 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)