Active - Proposal to Strike off
Company Information for FISH LONDON LIMITED
8 WALDEGRAVE ROAD, TEDDINGTON, TW11 8GT,
|
Company Registration Number
05949295
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FISH LONDON LIMITED | |
Legal Registered Office | |
8 WALDEGRAVE ROAD TEDDINGTON TW11 8GT Other companies in TW11 | |
Company Number | 05949295 | |
---|---|---|
Company ID Number | 05949295 | |
Date formed | 2006-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-17 20:32:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW GAZZARD |
||
JANE FLETCHER |
||
MATTHEW GAZZARD |
||
TIMOTHY JAMES PERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GERARD HOW |
Director | ||
CHARLOTTE AMY LEE |
Company Secretary | ||
PAUL BURFOOT |
Director | ||
HITEN JACKIS DAYAL |
Director | ||
RACHEL LISA PARSONAGE |
Director | ||
BETHAN RUTH HAWKINS |
Company Secretary | ||
WILLIAM ASHLEY KING |
Director | ||
ATUL SHARMA |
Company Secretary | ||
CHARLES YAT SHUNG WONG |
Company Secretary | ||
ANDREW STEVEN HILL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BRAND ARCHITEKTS LIMITED | Director | 2016-06-27 | CURRENT | 2007-07-17 | Active | |
TRU PRODUCTS LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
MR. HAIRCARE LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
SWALLOWFIELD CONSUMER PRODUCTS LIMITED | Director | 2006-03-31 | CURRENT | 1996-03-06 | Active | |
BAGSY BEAUTY LIMITED | Director | 2006-03-31 | CURRENT | 1951-03-08 | Active - Proposal to Strike off | |
ATLAS PENCIL (SALES) LIMITED | Director | 2006-03-31 | CURRENT | 1982-12-31 | Active - Proposal to Strike off | |
ATLAS GROUP LIMITED | Director | 2006-03-31 | CURRENT | 1988-08-23 | Active - Proposal to Strike off | |
THE YELLOW CAN COMPANY LIMITED | Director | 2006-03-31 | CURRENT | 1989-06-27 | Active - Proposal to Strike off | |
BRAND ARCHITEKTS GROUP PLC | Director | 2004-10-14 | CURRENT | 1986-01-07 | Active | |
AEROSOLS INTERNATIONAL LIMITED | Director | 2003-01-16 | CURRENT | 1958-07-30 | Active - Proposal to Strike off | |
THE BRAND ARCHITEKTS LIMITED | Director | 2018-01-01 | CURRENT | 2007-07-17 | Active | |
SWALLOWFIELD CONSUMER PRODUCTS LIMITED | Director | 2018-01-01 | CURRENT | 1996-03-06 | Active | |
TRU PRODUCTS LIMITED | Director | 2018-01-01 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
BAGSY BEAUTY LIMITED | Director | 2018-01-01 | CURRENT | 1951-03-08 | Active - Proposal to Strike off | |
AEROSOLS INTERNATIONAL LIMITED | Director | 2018-01-01 | CURRENT | 1958-07-30 | Active - Proposal to Strike off | |
ATLAS PENCIL (SALES) LIMITED | Director | 2018-01-01 | CURRENT | 1982-12-31 | Active - Proposal to Strike off | |
ATLAS GROUP LIMITED | Director | 2018-01-01 | CURRENT | 1988-08-23 | Active - Proposal to Strike off | |
THE YELLOW CAN COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 1989-06-27 | Active - Proposal to Strike off | |
BRAND ARCHITEKTS GROUP PLC | Director | 2018-01-01 | CURRENT | 1986-01-07 | Active | |
AVALON CAMPS 2017 LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active | |
SWALLOWFIELD CONSUMER PRODUCTS LIMITED | Director | 2018-07-01 | CURRENT | 1996-03-06 | Active | |
MR. HAIRCARE LIMITED | Director | 2018-07-01 | CURRENT | 2015-03-17 | Active | |
TRU PRODUCTS LIMITED | Director | 2018-07-01 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
BAGSY BEAUTY LIMITED | Director | 2018-07-01 | CURRENT | 1951-03-08 | Active - Proposal to Strike off | |
AEROSOLS INTERNATIONAL LIMITED | Director | 2018-07-01 | CURRENT | 1958-07-30 | Active - Proposal to Strike off | |
ATLAS PENCIL (SALES) LIMITED | Director | 2018-07-01 | CURRENT | 1982-12-31 | Active - Proposal to Strike off | |
ATLAS GROUP LIMITED | Director | 2018-07-01 | CURRENT | 1988-08-23 | Active - Proposal to Strike off | |
THE YELLOW CAN COMPANY LIMITED | Director | 2018-07-01 | CURRENT | 1989-06-27 | Active - Proposal to Strike off | |
BRAND ARCHITEKTS GROUP PLC | Director | 2018-07-01 | CURRENT | 1986-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES | |
PSC02 | Notification of Brand Architekts Group Plc as a person with significant control on 2019-08-23 | |
PSC07 | CESSATION OF SWALLOWFIELD PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR BRENDAN HYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES PERMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/19 FROM Swallowfield House Station Road Wellington TA21 8NL England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE FLETCHER | |
TM02 | Termination of appointment of Matthew Gazzard on 2019-08-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES PERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GERARD HOW | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM C/O Floor 1 Harlequin House 7 High Street Teddington Middlesex TW11 8EE | |
AA01 | Current accounting period shortened from 31/12/18 TO 30/06/18 | |
PSC02 | Notification of Swallowfield Plc as a person with significant control on 2018-02-26 | |
AP01 | DIRECTOR APPOINTED MS JANE FLETCHER | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER GERARD HOW | |
AP03 | Appointment of Matthew Gazzard as company secretary on 2018-02-26 | |
PSC07 | CESSATION OF PAUL BURFOOT AS A PSC | |
PSC07 | CESSATION OF KNOWLEDGE & MERCHANDINGING INC. LIMITED AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL PARSONAGE | |
TM02 | Termination of appointment of Charlotte Amy Lee on 2018-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HITEN DAYAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BURFOOT | |
AP01 | DIRECTOR APPOINTED MATTHEW GAZZARD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059492950001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059492950001 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AP03 | Appointment of Mrs Charlotte Amy Lee as company secretary on 2016-06-07 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BETHAN HAWKINS | |
AA | 31/12/15 AUDITED ABRIDGED | |
LATEST SOC | 24/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AR01 | 28/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 28/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS BETHAN RUTH HAWKINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LISA GROOM / 25/01/2011 | |
AR01 | 28/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING | |
AP01 | DIRECTOR APPOINTED MISS RACHEL LISA GROOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ATUL SHARMA | |
AP03 | SECRETARY APPOINTED MR ATUL SHARMA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM UNIT 17-19, CHILTERN COURT ASHERIDGE ROAD INDUSTRIAL ESTATE ASHERIDGE ROAD CHESHAM HP5 2PX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES WONG | |
AR01 | 28/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW HILL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/09/2007 TO 31/12/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FISH LONDON LIMITED
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as FISH LONDON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |