About

Registered Number: 04693345
Date of Incorporation: 11/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 2 months ago)
Registered Address: 7 Westmoreland House Cumberland Park, Scrubs Lane, London, NW10 6RE

 

Based in London, Harlesden Fresh Fish Ltd was established in 2003, it's status at Companies House is "Dissolved". The companies directors are listed as Altman, David, Clark, Roy, Assani, John at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSANI, John 11 March 2003 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
ALTMAN, David 03 August 2004 01 April 2007 1
CLARK, Roy 01 April 2007 26 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 21 April 2015
CH01 - Change of particulars for director 21 April 2015
SH01 - Return of Allotment of shares 20 April 2015
AP01 - Appointment of director 20 April 2015
AA - Annual Accounts 06 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 18 June 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 11 January 2010
288b - Notice of resignation of directors or secretaries 06 June 2009
363a - Annual Return 19 May 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 19 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
363s - Annual Return 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.