FISHER EUROPEAN METALS LTD
Overview
| Company Name | FISHER EUROPEAN METALS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04456451 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FISHER EUROPEAN METALS LTD?
- Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FISHER EUROPEAN METALS LTD located?
| Registered Office Address | Elscot House Arcadia Avenue N3 2JU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FISHER EUROPEAN METALS LTD?
| Company Name | From | Until |
|---|---|---|
| FISHER EUROPEAN TRADING LIMITED | Jun 07, 2002 | Jun 07, 2002 |
What are the latest accounts for FISHER EUROPEAN METALS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for FISHER EUROPEAN METALS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr David Stewart Brown as a director on Nov 29, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Stewart Brown as a director on Nov 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Jose Ribeiro Henriques as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mr David Stewart Brown on Apr 13, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia Avenue London N3 2JU on Mar 28, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Stewart Brown as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Premier Directors (Uk) Ltd as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mario Jorge Queiroz E Castro as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on Dec 22, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Secretary's details changed for Premier Secretaries (Uk) Ltd on Aug 09, 2012 | 2 pages | CH04 | ||||||||||
Who are the officers of FISHER EUROPEAN METALS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, David Stewart | Director | Arcadia Avenue N3 2JU London Elscot House United Kingdom | England | British | 97758630001 | |||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| PREMIER SECRETARIES (UK) LTD | Secretary | 21 Whitefriars Street EC4Y 8JJ London Ground Floor United Kingdom |
| 74749210005 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BROWN, David Stewart | Director | Arcadia Avenue N3 2JU London Elscot House United Kingdom | England | British | 97758630001 | |||||||||
| QUEIROZ E CASTRO, Mario Jorge | Director | Finchley Road NW11 7TJ London 788-790 England | England | Portuguese | 127019140001 | |||||||||
| EXECUTIVE DIRECTORS LIMITED | Director | Gretton House Pond Street Grand Turk Turks & Caicos Islands | 66258960011 | |||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| JORDAN NOMINEES (I.O.M.) LIMITED | Director | 1st Floor Atlantic House 4-8 Circular Road IM1 1EE Douglas Isle Of Man | 66295460001 | |||||||||||
| PREMIER DIRECTORS (UK) LTD | Director | 21 Whitefriars Street EC4Y 8JJ London Ground Floor United Kingdom |
| 133817180001 |
Who are the persons with significant control of FISHER EUROPEAN METALS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jose Ribeiro Henriques | Apr 06, 2016 | Arcadia Avenue N3 2JU London Elscot House United Kingdom | No |
Nationality: Portuguese Country of Residence: Portugal | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0