Holmesdale Fish Bar Ltd was formally closed on 2022-09-27.
Holmesdale Fish Bar was a private limited company that was situated at 66, Holmesdale Fish Bar, Holmesdale Street, Cardiff, CF11 7BU, UNITED KINGDOM. Its full net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2017-10-17) was run by 1 director.
Director Gurinder S. who was appointed on 17 October 2017.
The company was officially categorised as "take-away food shops and mobile food stands" (56103).
The most recent confirmation statement was sent on 2021-10-16 and last time the annual accounts were sent was on 31 October 2021.
Holmesdale Fish Bar Ltd Address / Contact
Office Address
66, Holmesdale Fish Bar
Office Address2
Holmesdale Street
Town
Cardiff
Post code
CF11 7BU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11016319
Date of Incorporation
Tue, 17th Oct 2017
Date of Dissolution
Tue, 27th Sep 2022
Industry
Take-away food shops and mobile food stands
End of financial Year
31st October
Company age
5 years old
Account next due date
Mon, 31st Jul 2023
Account last made up date
Sun, 31st Oct 2021
Next confirmation statement due date
Sun, 30th Oct 2022
Last confirmation statement dated
Sat, 16th Oct 2021
Company staff
Gurinder S.
Position: Director
Appointed: 17 October 2017
People with significant control
Gurinder S.
Notified on
17 October 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-10-31
2019-10-31
2020-10-31
2021-10-31
Balance Sheet
Cash Bank On Hand
2 653
3 850
3 808
7 195
Current Assets
3 308
4 805
4 158
7 645
Net Assets Liabilities
591
1 424
2 383
5 202
Total Inventories
655
955
350
450
Other
Version Production Software
2 020
2 021
Average Number Employees During Period
2
2
2
2
Creditors
221
3 381
1 775
2 443
Net Current Assets Liabilities
3 087
1 424
2 383
5 202
Other Creditors
2 496
3 381
1 775
2 443
Raw Materials Consumables
655
955
350
Taxation Social Security Payable
221
Total Assets Less Current Liabilities
3 087
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 5th, July 2022
dissolution
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 31st October 2021
filed on: 21st, December 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 16th October 2021
filed on: 12th, November 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st October 2020
filed on: 10th, February 2021
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control 17th October 2017
filed on: 20th, November 2020
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 16th October 2020
filed on: 20th, November 2020
confirmation statement
Free Download
(3 pages)
PSC09
Withdrawal of a person with significant control statement 20th November 2020
filed on: 20th, November 2020
persons with significant control
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 31st October 2019
filed on: 16th, March 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 16th October 2019
filed on: 13th, November 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st October 2018
filed on: 16th, July 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 16th October 2018
filed on: 17th, October 2018
confirmation statement
Free Download
(4 pages)
CH01
On 17th October 2017 director's details were changed
filed on: 14th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.