About

Registered Number: 04141769
Date of Incorporation: 16/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 24 Avebury Avenue, Tonbridge, Kent, TN9 1TF

 

Avebury Fish Bar Ltd was established in 2001, it's status is listed as "Dissolved". There are 3 directors listed as Djaffer, Zehra, Djaffer, Husnu, Suleyman, Hassan for Avebury Fish Bar Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DJAFFER, Husnu 22 April 2005 - 1
SULEYMAN, Hassan 01 February 2001 22 April 2005 1
Secretary Name Appointed Resigned Total Appointments
DJAFFER, Zehra 01 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 22 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 13 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 20 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 03 April 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 29 October 2002
225 - Change of Accounting Reference Date 24 October 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.