About

Registered Number: 07683732
Date of Incorporation: 27/06/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: CALADINE, Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF

 

Nepal Fishtail Trust was registered on 27 June 2011 and are based in East Sussex, it's status at Companies House is "Dissolved". The organisation has 7 directors listed as Caladine, John Richard, Chave-cox, Patricia Frances, Henderson, Raymond Victor, Mitchell, David Gordon, Parratt, Jane, Tipping, Iris, Tipping, Roger in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAVE-COX, Patricia Frances 27 June 2011 06 September 2018 1
HENDERSON, Raymond Victor 27 June 2011 21 August 2014 1
MITCHELL, David Gordon 14 February 2013 06 September 2018 1
PARRATT, Jane 21 August 2014 28 July 2016 1
TIPPING, Iris 21 August 2014 06 September 2018 1
TIPPING, Roger 21 August 2014 06 September 2018 1
Secretary Name Appointed Resigned Total Appointments
CALADINE, John Richard 27 June 2011 31 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
AA - Annual Accounts 11 September 2018
DS01 - Striking off application by a company 11 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
AA01 - Change of accounting reference date 17 August 2018
CH01 - Change of particulars for director 03 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 13 November 2017
PSC08 - N/A 25 July 2017
CS01 - N/A 30 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
AP01 - Appointment of director 07 March 2017
AA - Annual Accounts 07 September 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AA - Annual Accounts 03 September 2014
TM01 - Termination of appointment of director 22 August 2014
AR01 - Annual Return 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
AA - Annual Accounts 28 November 2012
AA01 - Change of accounting reference date 23 November 2012
AR01 - Annual Return 29 June 2012
AD01 - Change of registered office address 28 February 2012
NEWINC - New incorporation documents 27 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.