About

Registered Number: 04421399
Date of Incorporation: 22/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: Unit 9 Rufus Business Centre, Ravensbury Terrace, London, SW18 4RL

 

Based in London, Bruce the Fish Ltd was setup in 2002, it's status is listed as "Dissolved". This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Bruce Anthony Charles 08 February 2005 - 1
NORTON, Graham Seymour 08 February 2005 01 July 2008 1
ORBIS MANAGEMENT LLC 22 April 2002 01 August 2002 1
SALUSBURY TRELAWNY, Katharine Sophie 01 July 2002 08 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BAILHACHE, Helen Mary 06 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 02 January 2020
RESOLUTIONS - N/A 02 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 September 2019
SH19 - Statement of capital 02 September 2019
CAP-SS - N/A 02 September 2019
DISS40 - Notice of striking-off action discontinued 07 August 2019
CS01 - N/A 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 25 January 2019
DISS40 - Notice of striking-off action discontinued 11 August 2018
CS01 - N/A 09 August 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
AA - Annual Accounts 31 January 2014
CH03 - Change of particulars for secretary 03 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 24 January 2011
MG01 - Particulars of a mortgage or charge 16 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 24 September 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 24 April 2006
395 - Particulars of a mortgage or charge 09 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
287 - Change in situation or address of Registered Office 17 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
CERTNM - Change of name certificate 15 October 2004
363s - Annual Return 13 May 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 28 May 2003
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
CERTNM - Change of name certificate 28 May 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

Description Date Status Charge by
Agreement relating to rent deposit 12 July 2010 Outstanding

N/A

Legal charge 01 February 2006 Outstanding

N/A

Agreement relating to rent deposit 06 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.