Company NameMeek & Wild Fishmongers Ltd
Company StatusDissolved
Company Number07643020
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 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 NameMr Paul James Meek
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleFishmonger
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameMrs Angela Denise Meek
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Herts
EN8 7AP

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Angela Meek
50.00%
Ordinary
1 at £1Paul Meek
50.00%
Ordinary

Financials

Year2014
Net Worth£4,070
Cash£6,284
Current Liabilities£29,477

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

19 December 2011Delivered on: 4 January 2012
Persons entitled: Stephen Behnam

Classification: Rent deposit deed
Secured details: £4,800 due or to become due from the company to the chargee.
Particulars: The sum deposited of £4,800.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Registered office address changed from 147a High Street Waltham Cross Herts EN8 7AP to 869 High Road London N12 8QA on 18 June 2015 (1 page)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 December 2014Termination of appointment of Angela Denise Meek as a director on 7 July 2014 (2 pages)
10 December 2014Termination of appointment of Angela Denise Meek as a director on 7 July 2014 (2 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 October 2013Director's details changed for Mr Paul James Meek on 25 October 2013 (2 pages)
29 October 2013Director's details changed for Mrs Angela Denise Meek on 25 October 2013 (2 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
12 June 2012Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1
(3 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Registered office address changed from 13 Highbury Park London N5 1QJ England on 29 June 2011 (2 pages)
27 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 1
(3 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)