Dissolved
Dissolved 2014-04-15
Company Information for FRUITBELL LIMITED
21 BUCKLET STREET, ALDGATE EAST, E1,
|
Company Registration Number
05948454
Private Limited Company
Dissolved Dissolved 2014-04-15 |
Company Name | |
---|---|
FRUITBELL LIMITED | |
Legal Registered Office | |
21 BUCKLET STREET ALDGATE EAST | |
Company Number | 05948454 | |
---|---|---|
Date formed | 2006-09-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2014-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-09 03:01:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
QAS SECRETARIES LIMITED |
||
GUY EMILIEN GEORGES FEITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN KELLY |
Director | ||
MATTHEW CHARLES STOKES |
Director | ||
CITY SECRETARIES LIMITED |
Company Secretary | ||
DENNIS RAYMOND COOK |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KILIMINO LIMITED | Director | 2015-01-01 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
HOUSEBRIDGE ENGINEERS LIMITED | Director | 2013-02-12 | CURRENT | 2003-10-29 | Dissolved 2014-08-12 | |
HOUSEBRIDGE ENGINEERS LIMITED | Director | 2013-02-12 | CURRENT | 2003-10-29 | Dissolved 2014-08-12 | |
LINKER NETWORKS LIMITED | Director | 2013-02-12 | CURRENT | 2005-06-28 | Active | |
CEC GROUP LIMITED | Director | 2013-01-01 | CURRENT | 2003-11-07 | Active | |
CARLTON INTERNATIONAL ADVISORY LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2014-12-23 | |
REGENCE LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2013-12-10 | |
EMPORIUM INVEST LIMITED | Director | 2011-10-06 | CURRENT | 2011-10-06 | Dissolved 2013-08-27 | |
SELLAFLEX LIMITED | Director | 2010-09-07 | CURRENT | 2006-10-30 | Dissolved 2015-02-10 | |
CAPEHOLD SERVICES LIMITED | Director | 2010-09-07 | CURRENT | 2004-09-02 | Active - Proposal to Strike off | |
PITCOMP ENGINEERING LIMITED | Director | 2010-08-05 | CURRENT | 2006-04-04 | Dissolved 2015-09-22 | |
RAVEPOINT ENGINEERING LIMITED | Director | 2010-08-05 | CURRENT | 2004-11-02 | Active | |
AROMATICS TRADING LIMITED | Director | 2010-08-05 | CURRENT | 2004-12-02 | Active | |
PJD CONSTRUCTION BUILDING SERVICES LIMITED | Director | 2007-07-06 | CURRENT | 2006-03-28 | Active | |
NEWMARK BUILDERS LIMITED | Director | 2006-04-25 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
MAINLAND GLOBAL SERVICES LIMITED | Director | 2006-04-25 | CURRENT | 1998-11-30 | Active | |
UNITREND LIMITED | Director | 2006-04-12 | CURRENT | 2005-09-26 | Dissolved 2014-07-15 | |
IDEALPOINT PROPERTIES LIMITED | Director | 2006-04-12 | CURRENT | 2005-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 10/06/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/06/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GUY EMILIEN GEORGES FEITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AR01 | 27/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN KELLY | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 27/09/09 FULL LIST | |
288a | SECRETARY APPOINTED QAS SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MATTHEW CHARLES STOKES | |
288b | APPOINTMENT TERMINATED SECRETARY CITY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS COOK | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 11 HERA COURT CYCLOPS WHARF HOMER DRIVE LONDON E14 3UJ | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | SECRETARY APPOINTED CITY SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED DENNIS COOK | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE | |
88(2) | AD 19/03/08 GBP SI 999@1=999 GBP IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FRUITBELL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |