Company NameThe Fickle Pickle Limited
Company StatusDissolved
Company Number06065107
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Katharine Sally-Ann Davis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Secretary NameAlistair Davis
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Director NameMr Alistair Davis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed11 March 2016(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Katharine Sally-ann Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,302
Cash£871
Current Liabilities£4,235

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
8 June 2021Application to strike the company off the register (1 page)
17 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
11 May 2018Secretary's details changed for Alistair Davis on 11 May 2018 (1 page)
11 May 2018Director's details changed for Mrs Katharine Sally-Ann Davis on 11 May 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 May 2017Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 5 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
23 March 2016Appointment of Mr Alistair Davis as a director on 11 March 2016 (2 pages)
23 March 2016Appointment of Mr Alistair Davis as a director on 11 March 2016 (2 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
23 December 2014Registered office address changed from 93 Burlescoombe Road Thorpe Bay Southend on Sea Essex SS1 3PT to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 93 Burlescoombe Road Thorpe Bay Southend on Sea Essex SS1 3PT to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 23 December 2014 (1 page)
23 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Director's details changed for Katharine Davis on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Katharine Davis on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Katharine Davis on 3 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
25 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page)
16 December 2008Registered office changed on 16/12/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2007Incorporation (18 pages)
24 January 2007Incorporation (18 pages)