About

Registered Number: 05418886
Date of Incorporation: 08/04/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (8 years and 8 months ago)
Registered Address: Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

 

Established in 2005, Golden Fish (Becontree) Ltd has its registered office in Romford, Essex, it has a status of "Dissolved". There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLOWS, James 08 April 2005 - 1
PLOWS, Yvonne Helen 08 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
AIKEN, Jason 26 August 2009 30 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 21 April 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 13 January 2011
TM02 - Termination of appointment of secretary 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AR01 - Annual Return 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 April 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 13 April 2009
287 - Change in situation or address of Registered Office 27 August 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 25 April 2006
225 - Change of Accounting Reference Date 12 August 2005
128(1) - Statement of rights attached to allotted shares 18 May 2005
128(1) - Statement of rights attached to allotted shares 18 May 2005
128(1) - Statement of rights attached to allotted shares 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.