Company NameFrukt Limited
Company StatusDissolved
Company Number03939373
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date26 February 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameLouise Bean
NationalityBritish
StatusClosed
Appointed02 March 2012(12 years after company formation)
Appointment Duration2 years, 12 months (closed 26 February 2015)
RoleCompany Director
Correspondence Address18 Newbury Close
Dartford
DA2 6AQ
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 26 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrake House Back Lane
Lower Quinton
Warwickshire
CV37 8SF
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 26 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameMr Anthony Michael Ackenhoff
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Honeywell Road
London
SW11 6EF
Director NameMr Marcus Philip Horner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Hiley Road
London
NW10 5PT
Secretary NameMarcus Philip Horner
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Hiley Road
London
NW10 5PT
Director NameJeremy Paterson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2011)
RoleActivation Director
Correspondence Address47 London Street
Whittlesey
Peterborough
Cambridgeshire
PE7 1BY
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kew Lodge 226 Kew Road
Richmond
Surrey
TW9 3LQ
Director NameGlenn Anthony Lovett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2012(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 84 Eccleston Square
London
SW1V 1PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

75k at £0.01Octagon Worldwide Limited
75.00%
Ordinary
25k at £0.01Octagon Worldwide Limited
25.00%
Ordinary A

Financials

Year2014
Net Worth£705,414
Cash£288,135
Current Liabilities£564,540

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
26 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2013Declaration of solvency (3 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Declaration of solvency (3 pages)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2013Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 8 October 2013 (1 page)
3 October 2013Appointment of William Harry Iii as a director on 3 September 2013 (3 pages)
3 October 2013Appointment of William Harry Iii as a director on 3 September 2013 (3 pages)
3 October 2013Appointment of William Harry Iii as a director on 3 September 2013 (3 pages)
11 September 2013Appointment of Warren Spencer Kay as a director on 3 September 2013 (3 pages)
11 September 2013Appointment of Warren Spencer Kay as a director on 3 September 2013 (3 pages)
11 September 2013Appointment of Warren Spencer Kay as a director on 3 September 2013 (3 pages)
4 September 2013Termination of appointment of Glenn Anthony Lovett as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Glenn Anthony Lovett as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Anthony Michael Ackenhoff as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Glenn Anthony Lovett as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Anthony Michael Ackenhoff as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Anthony Michael Ackenhoff as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000.02
(8 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000.02
(8 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 September 2012Registered office address changed from 141 Wardour Street London W1F 0UT on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from 141 Wardour Street London W1F 0UT on 18 September 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
23 March 2012Appointment of Louise Bean as a secretary on 2 March 2012 (3 pages)
23 March 2012Appointment of Mohamed Arif Hamid as a director on 2 March 2012 (3 pages)
23 March 2012Appointment of Mohamed Arif Hamid as a director on 2 March 2012 (3 pages)
23 March 2012Appointment of Glenn Anthony Lovett as a director on 2 March 2012 (4 pages)
23 March 2012Appointment of Mohamed Arif Hamid as a director on 2 March 2012 (3 pages)
23 March 2012Appointment of Glenn Anthony Lovett as a director on 2 March 2012 (4 pages)
23 March 2012Appointment of Louise Bean as a secretary on 2 March 2012 (3 pages)
23 March 2012Appointment of Glenn Anthony Lovett as a director on 2 March 2012 (4 pages)
23 March 2012Appointment of Louise Bean as a secretary on 2 March 2012 (3 pages)
22 March 2012Termination of appointment of Marcus Philip Horner as a secretary on 2 March 2012 (2 pages)
22 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (4 pages)
22 March 2012Termination of appointment of Marcus Philip Horner as a secretary on 2 March 2012 (2 pages)
22 March 2012Termination of appointment of Marcus Philip Horner as a secretary on 2 March 2012 (2 pages)
22 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (4 pages)
12 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,000.00
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,000.00
(4 pages)
2 March 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
2 March 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
27 February 2012Termination of appointment of Jeremy Paterson as a director on 17 November 2011 (2 pages)
27 February 2012Termination of appointment of Jeremy Paterson as a director on 17 November 2011 (2 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Resolutions
  • RES13 ‐ Subdivision 31/05/2011
(1 page)
9 June 2011Sub-division of shares on 1 June 2011 (5 pages)
9 June 2011Resolutions
  • RES13 ‐ Subdivision 31/05/2011
(1 page)
9 June 2011Sub-division of shares on 1 June 2011 (5 pages)
9 June 2011Sub-division of shares on 1 June 2011 (5 pages)
15 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Director's details changed for Mr Anthony Michael Ackenhoff on 1 August 2010 (2 pages)
5 November 2010Director's details changed for Marcus Philip Horner on 1 August 2010 (2 pages)
5 November 2010Secretary's details changed for Marcus Philip Horner on 1 August 2010 (2 pages)
5 November 2010Secretary's details changed for Marcus Philip Horner on 1 August 2010 (2 pages)
5 November 2010Director's details changed for Mr Anthony Michael Ackenhoff on 1 August 2010 (2 pages)
5 November 2010Director's details changed for Mr Anthony Michael Ackenhoff on 1 August 2010 (2 pages)
5 November 2010Secretary's details changed for Marcus Philip Horner on 1 August 2010 (2 pages)
5 November 2010Director's details changed for Marcus Philip Horner on 1 August 2010 (2 pages)
5 November 2010Director's details changed for Marcus Philip Horner on 1 August 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Director appointed jeremy paterson (2 pages)
12 May 2009Director appointed jeremy paterson (2 pages)
16 March 2009Return made up to 19/02/09; full list of members (4 pages)
16 March 2009Director's change of particulars / anthony ackenhoff / 19/02/2009 (1 page)
16 March 2009Director and secretary's change of particulars / marcus horner / 19/02/2009 (1 page)
16 March 2009Director and secretary's change of particulars / marcus horner / 19/02/2009 (1 page)
16 March 2009Return made up to 19/02/09; full list of members (4 pages)
16 March 2009Director's change of particulars / anthony ackenhoff / 19/02/2009 (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 June 2008Registered office changed on 09/06/2008 from 66 wigmore street london W1U 2SB (1 page)
9 June 2008Registered office changed on 09/06/2008 from 66 wigmore street london W1U 2SB (1 page)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 October 2007Registered office changed on 28/10/07 from: c/o oj kilkenny 6 landsdowne mews london W11 3BH (1 page)
28 October 2007Registered office changed on 28/10/07 from: c/o oj kilkenny 6 landsdowne mews london W11 3BH (1 page)
12 March 2007Return made up to 19/02/07; full list of members (7 pages)
12 March 2007Return made up to 19/02/07; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
28 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
7 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004S-div 04/02/04 (1 page)
18 February 2004S-div 04/02/04 (1 page)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
4 September 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/03
(7 pages)
4 September 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/03
(7 pages)
26 July 2003Registered office changed on 26/07/03 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
26 July 2003Registered office changed on 26/07/03 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
15 July 2003Compulsory strike-off action has been discontinued (1 page)
15 July 2003Compulsory strike-off action has been discontinued (1 page)
9 July 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
2 January 2002Accounts made up to 31 March 2001 (1 page)
2 January 2002Accounts made up to 31 March 2001 (1 page)
1 August 2001Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2001Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2001Return made up to 03/03/01; full list of members (7 pages)
25 July 2001Return made up to 03/03/01; full list of members (7 pages)
25 July 2001Registered office changed on 25/07/01 from: 21 hardwick road hildenborough tonbridge kent TN11 9LA (1 page)
25 July 2001Registered office changed on 25/07/01 from: 21 hardwick road hildenborough tonbridge kent TN11 9LA (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Incorporation (18 pages)
3 March 2000Incorporation (18 pages)