General information

Name:

Fish Island Design Limited

Office Address:

164 New Cavendish Street W1W 6YT London

Number: 06935099

Incorporation date: 2009-06-16

Dissolution date: 2022-06-28

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Fish Island Design began its business in the year 2009 as a Private Limited Company under the ID 06935099. The firm's headquarters was registered in London at 164 New Cavendish Street. This Fish Island Design Ltd company had been operating offering its services for at least 13 years. The name of the firm was replaced in the year 2013 to Fish Island Design Ltd. This firm previous name was Jesse Stevens.

This specific limited company had a single director: Jesse S. who was with it from 2009-06-16 to dissolution date on 2022-06-28.

Executives who had significant control over the firm were: Jesse S. owned over 1/2 to 3/4 of company shares . Ainjali F. owned 1/2 or less of company shares.

  • Previous company's names
  • Fish Island Design Ltd 2013-03-28
  • Jesse Stevens Limited 2009-06-16

Trade marks

Trademark UK00003047557
Trademark image:-
Trademark name:FINEST SEVEN
Status:Application Published
Filing date:2014-03-19
Owner name:fish island design limited
Owner address:84 Teesdale Street, LONDON, United Kingdom, E2 6PU

Financial data based on annual reports

Company staff

Jesse S.

Role: Director

Appointed: 16 June 2009

Latest update: 12 October 2022

People with significant control

Jesse S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Ainjali F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 30 June 2022
Confirmation statement last made up date 16 June 2021
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11 March 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 March 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 5 January 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

79 Harpley Square

Post code:

E1 4ES

City / Town:

London

HQ address,
2013

Address:

84 Teesdale Street

Post code:

E2 6PU

City / Town:

London

HQ address,
2014

Address:

84 Teesdale Street

Post code:

E2 6PU

City / Town:

London

HQ address,
2015

Address:

84 Teesdale Street

Post code:

E2 6PU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Similar companies nearby

Closest companies