About

Registered Number: 04931313
Date of Incorporation: 14/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 6 months ago)
Registered Address: Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD

 

Based in Wells, Blue Fish Creative Design Ltd was registered on 14 October 2003. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Simon Paul 14 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Karen Ruth 14 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 03 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 28 October 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 11 July 2007
287 - Change in situation or address of Registered Office 25 March 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 27 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 15 December 2004
DISS40 - Notice of striking-off action discontinued 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
GAZ1 - First notification of strike-off action in London Gazette 07 September 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.