UKBizDB.co.uk

DOCKLANDS MEAT & FISH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Docklands Meat & Fish Limited. The company was founded 12 years ago and was given the registration number 08036796. The firm's registered office is in LONDON. You can find them at Docklands Business Centre, 14- 16 Tiller Road, London, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:DOCKLANDS MEAT & FISH LIMITED
Company Number:08036796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2012
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:Docklands Business Centre, 14- 16 Tiller Road, London, England, E14 8PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Docklands Business Centre, 14- 16 Tiller Road, London, England, E14 8PX

Director25 July 2019Active
253, Elgin Avenue, London, United Kingdom, W9 1NJ

Director18 April 2012Active
Docklands Business Centre, 14- 16 Tiller Road, London, England, E14 8PX

Director08 February 2018Active
253, Elgin Avenue, London, W9 1NJ

Director01 May 2015Active

People with Significant Control

Mr Derrick William James Devonport
Notified on:30 July 2019
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Docklands Business Centre, 14- 16 Tiller Road, London, England, E14 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukas Hlavac
Notified on:27 March 2018
Status:Active
Date of birth:January 1983
Nationality:Czech
Country of residence:United Kingdom
Address:3 Shool Road, 3 Shool Road, London, United Kingdom, NW10 6TD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Saad Ibrahim Al Hashimee
Notified on:27 November 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:253, Elgin Avenue, London, W9 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Gazette

Gazette filings brought up to date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Change of name

Certificate change of name company.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.