Company NameMigrant Fruit Limited
Company StatusDissolved
Company Number01343257
CategoryPrivate Limited Company
Incorporation Date9 December 1977(46 years, 5 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(23 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusClosed
Appointed01 February 2013(35 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2019(41 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (closed 15 October 2019)
RoleGroup Finance & IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameWilliam Ernest Grant
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 April 2001)
RoleFruit Importer
Correspondence AddressEsher Lodge Priory Park
London
SE3 9UY
Director NameRoger Carl Brandon Michaelson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 April 2001)
RoleFruit Importer
Correspondence AddressThe Granary Fordwich Farm
Fordwich
Canterbury
Kent
CT2 0DH
Secretary NameJennifer Mary Michaelson
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressThe Granary Fordwich Farm
Fordwich
Canterbury
Kent
CT2 0DH
Director NameDuncan Robert Forbes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressKenmare
Upper Saint Annes Road
Faversham
Kent
ME13 8SY
Director NameAlberto Goldbacher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressCerne House
Easole Street, Nonington
Dover
Kent
CT15 4EU
Director NamePaul Brandon Michaelson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressMill House
Grove Road, Preston
Canterbury
Kent
CT3 1EE
Secretary NameQuentin Owen Macpherson
NationalityNew Zealander
StatusResigned
Appointed24 April 2001(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address60 Bay Crescent
Swanage
BH19 1RD
Secretary NameMr Anthony James Godden
NationalityBritish
StatusResigned
Appointed01 September 2003(25 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(33 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP

Contact

Websitechingfordfruit.co.uk

Location

Registered AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Chingford Fruit LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9
Current Liabilities£9

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
22 July 2019Application to strike the company off the register (3 pages)
1 July 2019Statement by Directors (1 page)
1 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2019Statement of capital on 1 July 2019
  • GBP 1
(3 pages)
1 July 2019Solvency Statement dated 17/06/19 (1 page)
6 June 2019Appointment of Mr Christopher Richard Oakley as a director on 27 May 2019 (2 pages)
4 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
30 August 2013Director's details changed for Mr Leon Aichen on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Leon Aichen on 30 August 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
5 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
5 September 2008Return made up to 30/08/08; full list of members (3 pages)
5 September 2008Return made up to 30/08/08; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 October 2007Return made up to 30/08/07; no change of members (6 pages)
2 October 2007Return made up to 30/08/07; no change of members (6 pages)
29 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
29 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
6 September 2006Return made up to 30/08/06; full list of members (6 pages)
6 September 2006Return made up to 30/08/06; full list of members (6 pages)
20 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
20 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
20 September 2005Return made up to 30/08/05; full list of members (6 pages)
20 September 2005Return made up to 30/08/05; full list of members (6 pages)
6 June 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
6 June 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
12 October 2004Return made up to 30/08/04; full list of members (6 pages)
12 October 2004Return made up to 30/08/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
31 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
12 September 2003Return made up to 30/08/03; full list of members (6 pages)
12 September 2003Return made up to 30/08/03; full list of members (6 pages)
11 June 2003Full accounts made up to 30 September 2002 (13 pages)
11 June 2003Full accounts made up to 30 September 2002 (13 pages)
9 January 2003Accounting reference date extended from 24/04/02 to 30/09/02 (1 page)
9 January 2003Accounting reference date extended from 24/04/02 to 30/09/02 (1 page)
20 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 January 2002Accounts for a small company made up to 24 April 2001 (7 pages)
8 January 2002Accounts for a small company made up to 24 April 2001 (7 pages)
9 November 2001Accounting reference date extended from 31/03/01 to 24/04/01 (1 page)
9 November 2001Accounting reference date extended from 31/03/01 to 24/04/01 (1 page)
19 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(8 pages)
19 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(8 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Return made up to 30/08/00; full list of members (7 pages)
13 September 2000Return made up to 30/08/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Registered office changed on 09/09/99 from: first floor treasure house 19-21 hatton garden london EC1N 8BA (1 page)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
9 September 1999Return made up to 30/08/99; full list of members (7 pages)
9 September 1999Return made up to 30/08/99; full list of members (7 pages)
9 September 1999Registered office changed on 09/09/99 from: first floor treasure house 19-21 hatton garden london EC1N 8BA (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
12 February 1999Amended accounts made up to 31 March 1998 (7 pages)
12 February 1999Amended accounts made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1998Return made up to 30/08/98; full list of members (5 pages)
27 August 1998Return made up to 30/08/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Return made up to 30/08/97; full list of members (4 pages)
25 September 1997Return made up to 30/08/97; full list of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 October 1996Director's particulars changed (1 page)
10 October 1996Director's particulars changed (1 page)
10 October 1996Secretary's particulars changed (1 page)
10 October 1996Secretary's particulars changed (1 page)
3 October 1996Return made up to 30/08/96; full list of members (5 pages)
3 October 1996Return made up to 30/08/96; full list of members (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 December 1977Incorporation (19 pages)
9 December 1977Incorporation (19 pages)