Company NameSummer Fruits Limited
Company StatusDissolved
Company Number03516929
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRachel Victoria Davies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1998(same day as company formation)
RoleFilm Maker
Correspondence Address66 Northfield House
Peckham Park Road
London
SE15 6TN
Director NameNicholas Bruce Fenton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1998(same day as company formation)
RoleFilm Maker
Correspondence Address66 Northfield House
Peckham Park Road
London
SE15 6TN
Secretary NameMr Ayodapo Olubunmi Oyebade
NationalityBritish
StatusClosed
Appointed07 February 2005(6 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (closed 04 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Onslow Road
Leagrave
Luton
Beds
LU4 9AJ
Secretary NameRachel Victoria Davies
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleFilm Maker
Correspondence Address67b High Street
Harlesden
London
NW10 4NS
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed17 March 2000(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address56 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS

Location

Registered Address16b North End Road
Golders Green
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
9 May 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
14 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
27 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
(7 pages)
22 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
14 March 2003Return made up to 25/02/03; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
26 February 2002Return made up to 25/02/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
9 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2001Accounts for a dormant company made up to 28 February 2000 (4 pages)
17 May 2000Return made up to 25/02/00; full list of members (6 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: top flat 33 josephine avenue london SW2 2JY (1 page)
3 March 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
2 April 1999Return made up to 25/02/99; full list of members
  • 363(287) ‐ Registered office changed on 02/04/99
(6 pages)
25 February 1998Incorporation (15 pages)