FRUKT LIMITED

Register to unlock more data on OkredoRegister

FRUKT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03939373

Incorporation date

02/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FISHER PARTNERS, Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon25/02/2015
Final Gazette dissolved following liquidation
dot icon25/11/2014
Return of final meeting in a members' voluntary winding up
dot icon17/10/2013
Declaration of solvency
dot icon17/10/2013
Appointment of a voluntary liquidator
dot icon17/10/2013
Resolutions
dot icon07/10/2013
Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 2013-10-08
dot icon02/10/2013
Appointment of William Harry Iii as a director on 2013-09-03
dot icon10/09/2013
Appointment of Warren Spencer Kay as a director on 2013-09-03
dot icon03/09/2013
Termination of appointment of Glenn Anthony Lovett as a director on 2013-09-03
dot icon03/09/2013
Termination of appointment of Mohamed Arif Hamid as a director on 2013-09-03
dot icon03/09/2013
Termination of appointment of Marcus Philip Horner as a director on 2013-09-03
dot icon03/09/2013
Termination of appointment of Anthony Michael Ackenhoff as a director on 2013-09-03
dot icon20/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2012
Resolutions
dot icon17/09/2012
Registered office address changed from 141 Wardour Street London W1F 0UT on 2012-09-18
dot icon11/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon22/03/2012
Appointment of Glenn Anthony Lovett as a director on 2012-03-02
dot icon22/03/2012
Appointment of Louise Bean as a secretary on 2012-03-02
dot icon22/03/2012
Appointment of Mohamed Arif Hamid as a director on 2012-03-02
dot icon21/03/2012
Termination of appointment of Marcus Philip Horner as a secretary on 2012-03-02
dot icon21/03/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon11/03/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon01/03/2012
Previous accounting period shortened from 2012-03-31 to 2012-01-31
dot icon26/02/2012
Termination of appointment of Jeremy Paterson as a director on 2011-11-17
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Sub-division of shares on 2011-06-01
dot icon08/06/2011
Resolutions
dot icon14/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Director's details changed for Marcus Philip Horner on 2010-08-01
dot icon04/11/2010
Director's details changed for Mr Anthony Michael Ackenhoff on 2010-08-01
dot icon04/11/2010
Secretary's details changed for Marcus Philip Horner on 2010-08-01
dot icon22/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Director appointed jeremy paterson
dot icon15/03/2009
Return made up to 19/02/09; full list of members
dot icon15/03/2009
Director and secretary's change of particulars / marcus horner / 19/02/2009
dot icon15/03/2009
Director's change of particulars / anthony ackenhoff / 19/02/2009
dot icon20/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/06/2008
Registered office changed on 09/06/2008 from 66 wigmore street london W1U 2SB
dot icon18/02/2008
Return made up to 19/02/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/10/2007
Registered office changed on 28/10/07 from: c/o oj kilkenny 6 landsdowne mews london W11 3BH
dot icon11/03/2007
Return made up to 19/02/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 19/02/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/03/2005
Return made up to 19/02/05; full list of members
dot icon18/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon08/09/2004
Director's particulars changed
dot icon06/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/03/2004
Return made up to 19/02/04; full list of members
dot icon17/02/2004
S-div 04/02/04
dot icon10/02/2004
Resolutions
dot icon04/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon16/01/2004
Particulars of mortgage/charge
dot icon24/10/2003
Particulars of mortgage/charge
dot icon03/09/2003
Return made up to 03/03/03; full list of members
dot icon25/07/2003
Registered office changed on 26/07/03 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon14/07/2003
Compulsory strike-off action has been discontinued
dot icon08/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/06/2003
First Gazette notice for compulsory strike-off
dot icon01/01/2002
Accounts made up to 2001-03-31
dot icon31/07/2001
Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000
dot icon24/07/2001
Return made up to 03/03/01; full list of members
dot icon24/07/2001
Registered office changed on 25/07/01 from: 21 hardwick road hildenborough tonbridge kent TN11 9LA
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Secretary resigned
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon31/08/2000
New director appointed
dot icon02/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/03/2000 - 02/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/03/2000 - 02/03/2000
67500
Ackenhoff, Anthony Michael
Director
02/03/2000 - 02/09/2013
4
Harry Iii, William
Director
02/09/2013 - Present
73
Horner, Marcus Philip
Director
02/03/2000 - 02/09/2013
10

Persons with Significant Control

0

No PSC data available.

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 FRUKT LIMITED

FRUKT LIMITED is an(a) Dissolved company incorporated on 02/03/2000 with the registered office located at C/O FISHER PARTNERS, Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 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 FRUKT LIMITED?

toggle

FRUKT LIMITED is currently Dissolved. It was registered on 02/03/2000 and dissolved on 25/02/2015.

Where is FRUKT LIMITED located?

toggle

FRUKT LIMITED is registered at C/O FISHER PARTNERS, Acre House, 11-15 William Road, London NW1 3ER.

What does FRUKT LIMITED do?

toggle

FRUKT LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for FRUKT LIMITED?

toggle

The latest filing was on 25/02/2015: Final Gazette dissolved following liquidation.