Company NameSublime Fish Ltd
Company StatusDissolved
Company Number05849701
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan David Chamberlain Fox
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
111b Manchester Road
Wilmslow
Cheshire
SK9 2JH
Secretary NameElliott Goldman Limited (Corporation)
StatusClosed
Appointed01 March 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 18 November 2008)
Correspondence Address10-11 Millbank House
Bollin Walk
Wilmslow
Cheshire
SK9 1BJ
Director NameStuart Joesph Chamberlain Fox
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2006(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2006)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address54 Byrons Street
Macclesfield
Cheshire
SK11 7QA
Director NameDiana Rofail
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2006(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 February 2007)
RoleHealth Psychologist
Correspondence Address28 Gritstone Drive
Macclesfield
Cheshire
SK10 3SF
Secretary NameStuart Joesph Chamberlain Fox
NationalityBritish
StatusResigned
Appointed23 July 2006(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2006)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address54 Byrons Street
Macclesfield
Cheshire
SK11 7QA
Secretary NameDiana Rofail
NationalityBritish
StatusResigned
Appointed17 November 2006(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 February 2007)
RoleCompany Director
Correspondence Address28 Gritstone Drive
Macclesfield
Cheshire
SK10 3SF
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address200 Courthill House Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,082
Cash£1,730
Current Liabilities£5,018

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
7 May 2008Partial exemption accounts made up to 30 June 2007 (7 pages)
29 October 2007Registered office changed on 29/10/07 from: white lodge, 111B manchester road, wilmslow cheshire SK9 2JH (1 page)
12 July 2007Return made up to 19/06/07; full list of members (2 pages)
3 April 2007New secretary appointed (2 pages)
31 March 2007New director appointed (3 pages)
27 February 2007Secretary resigned;director resigned (1 page)
19 December 2006New secretary appointed (1 page)
23 October 2006Secretary resigned;director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
19 June 2006Incorporation (13 pages)