Company NameFitmay Produce Limited
DirectorsViktor Kavaliero and Ahmet Orge
Company StatusDissolved
Company Number02580257
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameViktor Kavaliero
Date of BirthAugust 1935 (Born 88 years ago)
NationalityItalian
StatusCurrent
Appointed06 February 1991(same day as company formation)
RoleManaging Director
Correspondence Address12 Charlwood Terrace
Putney
London
SW15 1NZ
Director NameMr Ahmet Orge
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Parkside
Wimbledon
London
SW19 5NB
Secretary NameMr Ahmet Orge
NationalityBritish
StatusCurrent
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Parkside
Wimbledon
London
SW19 5NB
Director NameMrs Lale Orge
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Parkside
Wimbledon
London
SW19 5NB
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£159,934
Cash£88,052
Current Liabilities£201,734

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 September 2001Dissolved (1 page)
5 June 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
28 April 2000Notice of discharge of Administration Order (3 pages)
28 April 2000Administrator's abstract of receipts and payments (9 pages)
5 April 2000Appointment of a voluntary liquidator (1 page)
30 March 2000Statement of affairs (7 pages)
30 March 2000Appointment of a voluntary liquidator (1 page)
30 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2000Administrator's abstract of receipts and payments (10 pages)
28 June 1999Administrator's abstract of receipts and payments (6 pages)
31 December 1998Administrator's abstract of receipts and payments (6 pages)
3 July 1998Administrator's abstract of receipts and payments (4 pages)
25 June 1998Administrator's abstract of receipts and payments (2 pages)
14 April 1998Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
14 April 1998Notice of result of meeting of creditors (3 pages)
29 January 1998Registered office changed on 29/01/98 from: fitmay house 25 lombard road london SW19 3TZ (1 page)
29 December 1997Administration Order (8 pages)
29 December 1997Notice of Administration Order (2 pages)
27 November 1997Director resigned (1 page)
13 February 1997Return made up to 06/02/97; no change of members (4 pages)
6 October 1996Accounts for a small company made up to 31 July 1996 (9 pages)
23 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
6 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 1995Particulars of contract relating to shares (4 pages)
6 June 1995Ad 25/05/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
6 June 1995Nc inc already adjusted 25/05/95 (1 page)