Company NameFruit Limited
Company StatusDissolved
Company Number03211571
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Megan Louise Hollister
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Woodville Gardens
London
W5 2LQ
Director NameDavid William Clifton
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2001(5 years after company formation)
Appointment Duration3 years, 10 months (closed 10 May 2005)
RoleDirector Visual Effects Superv
Correspondence Address89 Dudley Gardens
Ealing
London
W13 9LU
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed04 March 1999(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 10 May 2005)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Secretary NamePhilippa Kim Atherton Harrison
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleProduction Manager
Correspondence Address285b Shirland Road
Maida Hill
London
W9 3JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
29 June 2004Return made up to 13/06/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 September 2003Return made up to 13/06/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/02
(7 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 September 2001New director appointed (2 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 June 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 June 1999Return made up to 13/06/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 March 1999Secretary resigned (2 pages)
16 March 1999New secretary appointed (2 pages)
17 June 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 July 1997Return made up to 13/06/97; full list of members (6 pages)
19 June 1996New secretary appointed (1 page)
19 June 1996Secretary resigned (2 pages)
19 June 1996New director appointed (1 page)
19 June 1996Director resigned (2 pages)
13 June 1996Incorporation (21 pages)