Company NameFish Academy Limited
Company StatusDissolved
Company Number07463151
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Miller
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladywood Avenue
Petts Wood
Orpington
BR5 1QJ
Director NameMr Adrian Nunn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook Holwood Park Avenue
Orpington
BR6 8NG

Location

Registered Address3rd Floor 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at £1Adrian Nunn
50.00%
Ordinary
50 at £1Robert Miller
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
17 May 2013Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 17 May 2013 (2 pages)
14 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2013Statement of affairs with form 4.19 (6 pages)
25 April 2013Appointment of a voluntary liquidator (1 page)
19 March 2013Termination of appointment of Adrian Nunn as a director (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(4 pages)
1 February 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(4 pages)
19 January 2011Registered office address changed from Cranbrook Holwood Park Avenue Orpington BR6 8NG United Kingdom on 19 January 2011 (1 page)
7 December 2010Incorporation (27 pages)