About

Registered Number: 06703903
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: Suite 17 & 18 Riverside House Lower Southend Ro, Wickford, Essex, SS11 8BB

 

Based in Essex, Norfolk Broads Fishing Ltd was registered on 22 September 2008. We don't know the number of employees at this business. The current directors of this company are listed as Qa Registrars Limited, Qa Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QA NOMINEES LIMITED 22 September 2008 22 September 2008 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 22 September 2008 22 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
DISS40 - Notice of striking-off action discontinued 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 22 October 2013
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 September 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
CH01 - Change of particulars for director 21 October 2010
AAMD - Amended Accounts 11 October 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 14 September 2010
MG01 - Particulars of a mortgage or charge 17 August 2010
AR01 - Annual Return 05 October 2009
225 - Change of Accounting Reference Date 05 April 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 January 2011 Outstanding

N/A

Legal charge 12 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.