Headington
Oxford
Oxfordshire
OX3 8AW
Director Name | Sarah Murray-Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 January 2002) |
Role | Architect |
Correspondence Address | 15 Holley Crescent Headington Oxford Oxfordshire OX3 8AW |
Secretary Name | Ashley Lacome-Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 5 Lyon House 53 Riding House Street London W1 |
Director Name | Mr Francisco Stargardter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Holley Crescent Headington Oxfordshire OX3 8AW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Keppe Shaw Solicitors 17 Heath Road Twickenham TW1 4AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,860 |
Cash | £467 |
Current Liabilities | £7,327 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2001 | Application for striking-off (1 page) |
12 May 2000 | Return made up to 05/03/00; full list of members
|
12 May 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
16 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
16 April 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
30 April 1998 | New director appointed (2 pages) |
22 April 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 05/03/98; full list of members
|
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Company name changed fruttera LIMITED\certificate issued on 22/04/97 (2 pages) |
5 March 1997 | Incorporation (15 pages) |