Company NameScary Fish Limited
Company StatusDissolved
Company Number04495310
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameThalamus Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Charles Roberts
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleSoftware Designer
Correspondence Address859 Beckwith Avenue Victoria
B C, V8x 3s2
Canada
Secretary NameIan William Hill
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Woodlea Close
Crossens
Southport
Merseyside
PR9 8RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address314 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
15 May 2009Accounts made up to 31 July 2008 (4 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Director's change of particulars / andrew roberts / 01/08/2007 (1 page)
25 July 2008Director's Change of Particulars / andrew roberts / 01/08/2007 / HouseName/Number was: , now: 859; Street was: 2265 koksilah road, now: beckwith avenue victoria; Post Town was: duncan, b c, V9L 6MZ, now: b c, V8X 3S2 (1 page)
23 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
23 June 2008Accounts made up to 31 July 2007 (4 pages)
11 September 2007Return made up to 25/07/07; full list of members (2 pages)
11 September 2007Return made up to 25/07/07; full list of members (2 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
21 May 2007Accounts made up to 31 July 2006 (4 pages)
16 August 2006Return made up to 25/07/06; full list of members (2 pages)
16 August 2006Return made up to 25/07/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
26 April 2006Accounts made up to 31 July 2005 (4 pages)
26 April 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
4 August 2005Return made up to 25/07/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 25/07/05; full list of members (2 pages)
25 April 2005Accounts made up to 31 July 2004 (4 pages)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
28 July 2004Return made up to 25/07/04; full list of members (6 pages)
28 July 2004Return made up to 25/07/04; full list of members (6 pages)
21 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
21 May 2004Accounts made up to 31 July 2003 (4 pages)
21 January 2004Company name changed thalamus LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed thalamus LIMITED\certificate issued on 21/01/04 (2 pages)
1 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
25 July 2002Incorporation (18 pages)
25 July 2002Incorporation (18 pages)