About

Registered Number: 05898548
Date of Incorporation: 07/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2019 (4 years and 7 months ago)
Registered Address: Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

 

Lim's Fish & Chips Ltd was setup in 2006, it's status is listed as "Dissolved". The companies directors are listed as Lim, Che Fan, Lim, Heng Keong, Lim, Heng Kuan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIM, Heng Keong 07 August 2006 - 1
LIM, Heng Kuan 07 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LIM, Che Fan 07 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2019
WU15 - N/A 19 July 2019
WU07 - N/A 06 October 2017
LIQ MISC - N/A 24 October 2016
LIQ MISC - N/A 07 September 2015
COCOMP - Order to wind up 19 September 2014
AD01 - Change of registered office address 07 September 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 September 2014
COCOMP - Order to wind up 25 July 2014
DISS16(SOAS) - N/A 09 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AC92 - N/A 20 August 2012
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 25 May 2011
RT01 - Application for administrative restoration to the register 25 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 01 June 2010
DISS40 - Notice of striking-off action discontinued 02 December 2009
AR01 - Annual Return 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 01 July 2009
363s - Annual Return 11 November 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
287 - Change in situation or address of Registered Office 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.