About

Registered Number: 04613166
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 170-172 Saltwell Road, Gateshead, Tyne & Wear, NE8 4XH

 

Based in Tyne & Wear, Harry's Fish Bar Ltd was setup in 2002, it's status is listed as "Dissolved". The companies director is listed as Kaur, Kulvinder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUR, Kulvinder 01 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
DISS16(SOAS) - N/A 23 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 05 September 2016
AA - Annual Accounts 05 September 2016
RT01 - Application for administrative restoration to the register 05 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 09 May 2012
DISS40 - Notice of striking-off action discontinued 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 09 April 2011
AR01 - Annual Return 16 December 2010
SH01 - Return of Allotment of shares 15 December 2010
DISS40 - Notice of striking-off action discontinued 13 November 2010
AA - Annual Accounts 10 November 2010
DISS16(SOAS) - N/A 28 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 29 November 2009
225 - Change of Accounting Reference Date 28 July 2009
363a - Annual Return 11 December 2008
363a - Annual Return 03 December 2008
AA - Annual Accounts 30 September 2008
225 - Change of Accounting Reference Date 29 July 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 23 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 21 June 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 29 November 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 23 June 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
287 - Change in situation or address of Registered Office 14 January 2004
225 - Change of Accounting Reference Date 14 January 2004
DISS40 - Notice of striking-off action discontinued 13 January 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
CERTNM - Change of name certificate 05 January 2004
GAZ1 - First notification of strike-off action in London Gazette 28 October 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.