Company NameFish And Chips @ Limited
Company StatusDissolved
Company Number07398961
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Dawn Suzanne Phantis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
Director NameMrs Dawn Suzanne Phantis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address122 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Laurie Edward Little
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr John Phantis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Contact

Websitewww.oliversfishandchips.com
Telephone020 75869945
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Andrew Phantis
5.00%
Ordinary F
500 at £1Michael Fantis
5.00%
Ordinary G
2k at £1Dawn Suzanne Phantis
20.00%
Ordinary D
2k at £1Dianne Little
20.00%
Ordinary A
2k at £1John Phantis
20.00%
Ordinary E
2k at £1Laurie Little
20.00%
Ordinary B
1000 at £1Mark Little
10.00%
Ordinary C

Financials

Year2014
Net Worth£53,114
Cash£33,070
Current Liabilities£209,763

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 July 2014Delivered on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
3 April 2017Termination of appointment of John Phantis as a director on 20 March 2017 (1 page)
3 April 2017Termination of appointment of Laurie Edward Little as a director on 20 March 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Director's details changed for Mr Laurie Edward Little on 6 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Laurie Edward Little on 6 October 2015 (2 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(6 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(6 pages)
17 April 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Director's details changed for Mrs Dawn Suzanne Phantis on 7 March 2013 (2 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,000
(6 pages)
22 October 2014Director's details changed for Mrs Dawn Suzanne Phantis on 7 March 2013 (2 pages)
22 October 2014Director's details changed for Mr Laurie Edward Little on 10 September 2014 (2 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,000
(6 pages)
22 October 2014Director's details changed for Mr John Phantis on 7 March 2013 (2 pages)
22 October 2014Director's details changed for Mr John Phantis on 7 March 2013 (2 pages)
31 July 2014Registration of charge 073989610001, created on 25 July 2014 (44 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(6 pages)
17 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(6 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Appointment of Mr John Phantis as a director (2 pages)
29 June 2012Appointment of Mrs Dawn Phantis as a director (2 pages)
17 February 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
1 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 10,000
(10 pages)
23 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 January 2012Change of share class name or designation (1 page)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
28 April 2011Termination of appointment of Dawn Phantis as a director (1 page)
7 January 2011Appointment of Mr Laurie Edward Little as a director (2 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)