Company NameFruit Salad Films 2000 Limited
Company StatusDissolved
Company Number03866419
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameLillycraft Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Allan Niblo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2003)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address48a Highgate High Street
Highgate Village
London
N6 5HX
Secretary NameRenata Ali
NationalityBritish
StatusResigned
Appointed01 November 1999(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2003)
RoleFilm Producer
Correspondence Address46 Museum Street
London
WC1A 1LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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-£34,414
Net Worth-£21,500
Current Liabilities£21,500

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
19 February 2003Application for striking-off (1 page)
3 December 2002Total exemption full accounts made up to 31 October 2002 (7 pages)
14 November 2002Return made up to 27/10/02; full list of members (5 pages)
16 October 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
16 October 2002Total exemption full accounts made up to 31 October 2000 (7 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Registered office changed on 21/08/02 from: 46 museum street london WC1A 1LY (1 page)
23 October 2001Return made up to 27/10/01; full list of members (6 pages)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
14 August 2001Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
19 November 1999Memorandum and Articles of Association (11 pages)
16 November 1999Company name changed lillycraft LIMITED\certificate issued on 17/11/99 (2 pages)
5 November 1999Registered office changed on 05/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
27 October 1999Incorporation (17 pages)