Company NameFrutex Limited
Company StatusDissolved
Company Number01835246
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameGeorg Hoffmann
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed13 November 2009(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 23 April 2013)
RoleMerchant
Country of ResidenceGermany
Correspondence AddressC/O Kolla & Co., Inhaber Hoffmann & Partner
An Der Gumpgesbrucke 7
Kaarst
D-41564
Germany
Secretary NameChristoph Mis
NationalityBritish
StatusClosed
Appointed13 November 2009(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 23 April 2013)
RoleCompany Director
Correspondence AddressC/O Kolla & Co., Inhaber Hoffmann & Partner
An Der Gumpgesbrucke 7
Kaarst
D-41564
Germany
Director NamePeter Honegger
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed04 May 1991(6 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 March 2007)
RoleLawyer
Correspondence AddressJustingerweg 16
Postfach Ch-3000
Bern 6
Switzerland
Director NameMonica Bichsel
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed16 March 2007(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2009)
RoleManagement Assistant
Country of ResidenceSwitzerland
Correspondence AddressElfenauweg
29
Bern
Ch3006
Secretary NamePHB Trust Company Limited (Corporation)
StatusResigned
Appointed04 May 1991(6 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 02 September 2009)
Correspondence Address. Worbstrasse 170
Ch-3073 Guemligen
Foreign
Secretary NamePHB Holdings Ltd (Corporation)
StatusResigned
Appointed02 September 2009(25 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 November 2009)
Correspondence AddressVia Contra 46
Brione Sopra Minusio
Ch-6645
Switzerland

Location

Registered Address35 City Business Centre St Olav's Court
Lower Road Rotherhithe
London
SE16 2XB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Shareholders

2k at $1Kolla & Co. Inhaber Hoffmann & Partner
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • USD 2,000
(4 pages)
18 June 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • USD 2,000
(4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
23 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
5 July 2010Director's details changed for Georg Hoffmann on 11 April 2010 (2 pages)
5 July 2010Director's details changed for Georg Hoffmann on 11 April 2010 (2 pages)
5 July 2010Secretary's details changed for Christoph Mis on 11 April 2010 (1 page)
5 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Christoph Mis on 11 April 2010 (1 page)
5 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of Monica Bichsel as a director (2 pages)
20 January 2010Appointment of Christoph Mis as a secretary (3 pages)
20 January 2010Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN on 20 January 2010 (2 pages)
20 January 2010Appointment of Georg Hoffmann as a director (3 pages)
20 January 2010Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN on 20 January 2010 (2 pages)
20 January 2010Appointment of Georg Hoffmann as a director (3 pages)
20 January 2010Appointment of Christoph Mis as a secretary (3 pages)
20 January 2010Termination of appointment of Phb Holdings Ltd as a secretary (2 pages)
20 January 2010Termination of appointment of Monica Bichsel as a director (2 pages)
20 January 2010Termination of appointment of Phb Holdings Ltd as a secretary (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
17 September 2009Secretary appointed phb holdings LTD (2 pages)
17 September 2009Secretary appointed phb holdings LTD (2 pages)
17 September 2009Appointment terminated secretary phb trust company LIMITED (1 page)
17 September 2009Withdrawal of application for striking off (1 page)
17 September 2009Appointment Terminated Secretary phb trust company LIMITED (1 page)
17 September 2009Withdrawal of application for striking off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
27 July 2009Application for striking-off (1 page)
27 July 2009Application for striking-off (1 page)
22 May 2009Return made up to 11/04/09; full list of members (3 pages)
22 May 2009Return made up to 11/04/09; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
26 June 2008Return made up to 11/04/08; full list of members (3 pages)
26 June 2008Return made up to 11/04/08; full list of members (3 pages)
19 June 2008Secretary's change of particulars / phb trust company LIMITED / 09/06/2008 (1 page)
19 June 2008Secretary's Change of Particulars / phb trust company LIMITED / 09/06/2008 / HouseName/Number was: , now: .; Street was: justingerweg 16, now: worbstrasse 170; Area was: postfach ch-3000, now: ; Post Town was: bern 6, now: ch-3073 guemligen (1 page)
14 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 June 2007Return made up to 11/04/07; full list of members (2 pages)
12 June 2007Return made up to 11/04/07; full list of members (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
8 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 May 2006Return made up to 11/04/06; full list of members (2 pages)
5 May 2006Return made up to 11/04/06; full list of members (2 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 May 2005Return made up to 11/04/05; full list of members (3 pages)
16 May 2005Return made up to 11/04/05; full list of members (3 pages)
30 October 2004Return made up to 11/04/04; no change of members (6 pages)
30 October 2004Return made up to 11/04/04; no change of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 September 2003Accounts made up to 31 December 2002 (7 pages)
16 September 2003Return made up to 11/04/03; no change of members (6 pages)
16 September 2003Return made up to 11/04/03; no change of members (6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 November 2002Accounts made up to 31 December 2001 (7 pages)
1 November 2002Return made up to 11/04/02; full list of members (6 pages)
1 November 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(6 pages)
26 October 2001Accounts made up to 31 December 2000 (7 pages)
26 October 2001Return made up to 11/04/01; no change of members (6 pages)
26 October 2001Return made up to 11/04/01; no change of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (7 pages)
19 September 2000Return made up to 11/04/00; no change of members (6 pages)
19 September 2000Return made up to 11/04/00; no change of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
9 September 1999Return made up to 11/04/99; full list of members (7 pages)
9 September 1999Return made up to 11/04/99; full list of members (7 pages)
8 September 1998Return made up to 11/04/98; no change of members (5 pages)
8 September 1998Return made up to 11/04/98; no change of members (5 pages)
19 August 1998Full accounts made up to 31 December 1997 (7 pages)
19 August 1998Full accounts made up to 31 December 1997 (7 pages)
18 July 1997Full accounts made up to 31 December 1996 (7 pages)
18 July 1997Full accounts made up to 31 December 1996 (7 pages)
18 July 1997Return made up to 11/04/97; no change of members (5 pages)
18 July 1997Return made up to 11/04/97; no change of members (5 pages)
10 July 1996Full accounts made up to 31 December 1995 (9 pages)
10 July 1996Full accounts made up to 31 December 1995 (9 pages)
10 July 1996Return made up to 11/04/96; full list of members (7 pages)
10 July 1996Return made up to 11/04/96; full list of members (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 June 1995Return made up to 11/04/95; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
19 June 1995Return made up to 11/04/95; no change of members (5 pages)