FISHER & CO LLP

Register to unlock more data on OkredoRegister

FISHER & CO LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC304094

Incorporation date

07/03/2003

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2020
First Gazette notice for voluntary strike-off
dot icon18/03/2020
Application to strike the limited liability partnership off the register
dot icon11/03/2020
Termination of appointment of Stuart Burns as a member on 2020-03-10
dot icon11/03/2020
Termination of appointment of Julian Simon Challis as a member on 2020-03-10
dot icon12/08/2019
Member's details changed for Gary Andrew Miller on 2019-07-23
dot icon09/08/2019
Termination of appointment of David Wayne Breger as a member on 2019-07-23
dot icon09/08/2019
Termination of appointment of Michael Barry Davis as a member on 2019-07-23
dot icon09/08/2019
Termination of appointment of Jeremy Steven Trent as a member on 2019-07-23
dot icon09/08/2019
Termination of appointment of Navinchandra Jaswant Thaker as a member on 2019-07-23
dot icon09/08/2019
Termination of appointment of Martin Anthony Taylor as a member on 2019-07-23
dot icon09/08/2019
Termination of appointment of Paul Aaron Cohen Beber as a member on 2019-07-23
dot icon09/08/2019
Termination of appointment of Naresh Shamji Samani as a member on 2019-07-23
dot icon09/08/2019
Termination of appointment of Alan Keith Lester as a member on 2019-07-23
dot icon24/07/2019
Termination of appointment of Anthony Julian Bernstein as a member on 2019-05-01
dot icon18/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/05/2018
Termination of appointment of Paul Allan Beer as a member on 2018-04-30
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/11/2016
Member's details changed for Paul Aaron Cohen Beber on 2016-11-20
dot icon23/03/2016
Annual return made up to 2016-03-07
dot icon29/02/2016
Member's details changed for Michael Barry Davis on 2015-03-08
dot icon29/02/2016
Member's details changed for Navinchandra Jaswant Thaker on 2015-03-08
dot icon29/02/2016
Member's details changed for David Wayne Breger on 2015-03-08
dot icon29/02/2016
Member's details changed for Paul Aaron Cohen Beber on 2015-03-08
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-07
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-07
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-07
dot icon14/03/2013
Member's details changed for Mr Paul Allan Beer on 2013-03-06
dot icon14/03/2013
Member's details changed for Martin Anthony Taylor on 2013-03-06
dot icon14/03/2013
Member's details changed for Russell Nathan on 2013-03-06
dot icon14/03/2013
Member's details changed for Naresh Shamji Samani on 2013-03-06
dot icon14/03/2013
Member's details changed for Stuart Burns on 2013-03-06
dot icon14/03/2013
Member's details changed for Anthony Julian Bernstein on 2013-03-06
dot icon14/03/2013
Member's details changed for Sailesh Pushkar Mehta on 2013-03-06
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-07
dot icon10/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon24/11/2011
Member's details changed for Alan Keith Lester on 2011-11-24
dot icon24/11/2011
Member's details changed for Anthony Ronald William Parfitt on 2011-06-30
dot icon24/11/2011
Member's details changed for Andrew Gavin Rich on 2011-06-30
dot icon11/05/2011
Member's details changed for Gary Andrew Miller on 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-07
dot icon14/02/2011
Member's details changed for David Stewart Selwyn on 2011-02-14
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/10/2010
Member's details changed for Julian Simon Challis on 2010-10-14
dot icon23/03/2010
Annual return made up to 2010-03-07
dot icon22/12/2009
Member's details changed for Jeremy Steven Trent on 2009-12-09
dot icon17/11/2009
Termination of appointment of Stephen Katz as a member
dot icon10/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/04/2009
Annual return made up to 07/03/09
dot icon17/03/2009
Member resigned leslie kuelsheimer
dot icon10/03/2009
Member resigned nigel hart
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/08/2008
Member's particulars gary miller
dot icon20/05/2008
Member's particulars michael davis
dot icon29/03/2008
Annual return made up to 07/03/08
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/08/2007
Member's particulars changed
dot icon30/03/2007
Annual return made up to 07/03/07
dot icon09/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/10/2006
Member's particulars changed
dot icon30/10/2006
Member's particulars changed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon23/10/2006
New member appointed
dot icon23/10/2006
New member appointed
dot icon23/10/2006
New member appointed
dot icon28/07/2006
Accounts for a dormant company made up to 2005-03-31
dot icon29/03/2006
Annual return made up to 07/03/06
dot icon11/04/2005
Annual return made up to 07/03/05
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon31/03/2004
Annual return made up to 07/03/04
dot icon07/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FISHER & CO LLP

FISHER & CO LLP is an(a) Dissolved company incorporated on 07/03/2003 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FISHER & CO LLP?

toggle

FISHER & CO LLP is currently Dissolved. It was registered on 07/03/2003 and dissolved on 29/09/2020.

Where is FISHER & CO LLP located?

toggle

FISHER & CO LLP is registered at Acre House, 11-15 William Road, London NW1 3ER.

What is the latest filing for FISHER & CO LLP?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.