Company NameFruitsalad Films Limited
Company StatusDissolved
Company Number03299482
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 7 months ago)
Previous NameLynmore Enterprises Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRenata Soraya Ali
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2002)
RoleFilm Producer
Correspondence Address31c Hanover Gate Mansions
Park Road
London
NW1 4SL
Director NameEmer McCourt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 1998)
RoleProposed Director
Correspondence AddressFlat 3 16 Lyndhurst Road
London
NW3 5NL
Director NameMr Allan Niblo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2002)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address48a Highgate High Street
Highgate Village
London
N6 5HX
Secretary NameEmer McCourt
NationalityBritish
StatusResigned
Appointed12 February 1997(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 16 February 1999)
RoleProposed Director
Correspondence AddressFlat 3 16 Lyndhurst Road
London
NW3 5NL
Secretary NameRenata Soraya Ali
NationalityBritish
StatusResigned
Appointed16 February 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 October 2002)
RoleFilm Producer
Correspondence Address31c Hanover Gate Mansions
Park Road
London
NW1 4SL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address48a Highgate High Street
Highgate Village
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£85,538
Net Worth-£599,582
Current Liabilities£47,527

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned;director resigned (1 page)
26 March 2003Application for striking-off (1 page)
16 October 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 August 2002Registered office changed on 21/08/02 from: 46 museum street london WC1A 1LY (1 page)
21 August 2002Director's particulars changed (1 page)
29 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2000 (13 pages)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
6 August 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 April 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
11 March 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 February 1998Return made up to 06/01/98; full list of members (6 pages)
10 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
27 September 1997Particulars of mortgage/charge (7 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Ad 12/02/97--------- £ si 598@1=598 £ ic 2/600 (2 pages)
4 April 1997Registered office changed on 04/04/97 from: 416 west green road london N15 3PU (1 page)
25 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 February 1997Registered office changed on 25/02/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 February 1997Nc inc already adjusted 12/02/97 (1 page)
18 February 1997Company name changed lynmore enterprises LTD\certificate issued on 19/02/97 (2 pages)
6 January 1997Incorporation (16 pages)