About

Registered Number: 04208063
Date of Incorporation: 30/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: 25 Stonehills, Welwyn Garden City, Hertfordshire, AL8 6NA

 

Classic Fish & Chips Ltd was registered on 30 April 2001, it's status is listed as "Dissolved". There are 4 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKKAYA, Canan 01 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
AKKAYA, Bilal 20 July 2001 22 February 2003 1
AKKAYA, Hanim 23 February 2003 29 September 2008 1
SAGUN, Engin 29 September 2008 31 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 10 May 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 22 March 2012
CERTNM - Change of name certificate 05 July 2011
AD01 - Change of registered office address 04 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 16 March 2011
TM02 - Termination of appointment of secretary 11 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 17 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
CERTNM - Change of name certificate 18 September 2008
363a - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 20 February 2007
CERTNM - Change of name certificate 17 July 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288c - Notice of change of directors or secretaries or in their particulars 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
AA - Annual Accounts 07 October 2002
225 - Change of Accounting Reference Date 03 October 2002
363s - Annual Return 01 June 2002
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.