Company NameDavies Fishmonger Ltd
Company StatusDissolved
Company Number08301157
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date24 December 2019 (4 years, 3 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 Daniel Davies
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address494 Hoe Street
London
E17 9AH
Director NameMr Stephen Davies
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address494 Hoe Street
London
E17 9AH

Location

Registered Address208 Green Lanes
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Daniel Davies
50.00%
Ordinary
100 at £1Stephen Davies
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,123
Cash£3,093
Current Liabilities£30,708

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
2 February 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
14 April 2016Director's details changed for Mr Daniel Davies on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Stephen Davies on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Stephen Davies on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Daniel Davies on 14 April 2016 (2 pages)
14 April 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(4 pages)
14 April 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(4 pages)
23 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
24 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 December 2013Registered office address changed from 208 Green Lanes Palmers Green 15 Sandringham Road London London N13 5UE England on 23 December 2013 (1 page)
23 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200
(4 pages)
23 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200
(4 pages)
23 December 2013Registered office address changed from 208 Green Lanes Palmers Green 15 Sandringham Road London London N13 5UE England on 23 December 2013 (1 page)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)