Company NameFruitex International London Limited
Company StatusDissolved
Company Number04216189
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMuhammad Babangida
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed15 May 2001(1 day after company formation)
Appointment Duration16 years, 2 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameSusan Scott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(1 day after company formation)
Appointment Duration16 years, 2 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameSusan Scott
NationalityBritish
StatusClosed
Appointed15 May 2001(1 day after company formation)
Appointment Duration16 years, 2 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Henningham Road
London
N17 7AN
Director NameAminu Babangida
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNigerian
StatusClosed
Appointed11 May 2005(3 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 18 July 2017)
RoleOil Services
Country of ResidenceNigeria
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98k at £1Muhammed Babangida
98.00%
Ordinary
2k at £1Susan Scott
2.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
(4 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
(4 pages)
16 November 2015Registered office address changed from C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU to C/O Winston & Strawn London Llp Citypoint One Ropemaker Street London EC2Y 9AW on 16 November 2015 (1 page)
16 November 2015Registered office address changed from C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU to C/O Winston & Strawn London Llp Citypoint One Ropemaker Street London EC2Y 9AW on 16 November 2015 (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
7 July 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
(4 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
(4 pages)
24 April 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
24 April 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
25 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,000
(4 pages)
25 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,000
(4 pages)
22 May 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 22 May 2013 (1 page)
15 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
15 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Director's details changed for Susan Scott on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Muhammad Babangida on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Aminu Babangida on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Susan Scott on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Aminu Babangida on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Aminu Babangida on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Muhammad Babangida on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Muhammad Babangida on 2 January 2013 (2 pages)
2 January 2013Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Susan Scott on 2 January 2013 (2 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
6 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (15 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (15 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 August 2010Director's details changed for Muhammad Babangida on 1 July 2010 (3 pages)
3 August 2010Director's details changed for Susan Scott on 1 July 2010 (4 pages)
3 August 2010Director's details changed for Muhammad Babangida on 1 July 2010 (3 pages)
3 August 2010Director's details changed for Susan Scott on 1 July 2010 (4 pages)
3 August 2010Director's details changed for Aminu Babangida on 1 July 2010 (3 pages)
3 August 2010Director's details changed for Muhammad Babangida on 1 July 2010 (3 pages)
3 August 2010Director's details changed for Aminu Babangida on 1 July 2010 (3 pages)
3 August 2010Director's details changed for Susan Scott on 1 July 2010 (4 pages)
3 August 2010Director's details changed for Aminu Babangida on 1 July 2010 (3 pages)
2 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
8 June 2010Total exemption full accounts made up to 31 May 2008 (10 pages)
8 June 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
8 June 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
8 June 2010Total exemption full accounts made up to 31 May 2008 (10 pages)
29 March 2010Resolutions
  • RES13 ‐ Change ro 12/03/2010
(7 pages)
29 March 2010Resolutions
  • RES13 ‐ Change ro 12/03/2010
(7 pages)
18 March 2010Registered office address changed from 53 Marlborough Hill Flat 4 London NW8 0NG on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from 53 Marlborough Hill Flat 4 London NW8 0NG on 18 March 2010 (2 pages)
27 July 2009Return made up to 15/07/09; full list of members (7 pages)
27 July 2009Return made up to 15/07/09; full list of members (7 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Return made up to 11/06/08; no change of members (6 pages)
22 August 2008Return made up to 11/06/08; no change of members (6 pages)
6 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 October 2007Return made up to 14/05/07; no change of members (7 pages)
3 October 2007Return made up to 14/05/07; no change of members (7 pages)
17 August 2007Return made up to 11/06/07; full list of members (5 pages)
17 August 2007Return made up to 11/06/07; full list of members (5 pages)
14 May 2007Amended accounts made up to 31 May 2005 (3 pages)
14 May 2007Amended accounts made up to 31 May 2005 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 August 2006Return made up to 14/05/06; full list of members (7 pages)
2 August 2006Return made up to 14/05/06; full list of members (7 pages)
27 July 2005Nc inc already adjusted 20/06/05 (1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2005Nc inc already adjusted 20/06/05 (1 page)
5 July 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
5 July 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
5 July 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
5 July 2005Return made up to 14/05/05; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
5 July 2005Return made up to 14/05/05; full list of members (7 pages)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
20 December 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
20 December 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
30 April 2004Return made up to 14/05/04; full list of members (7 pages)
30 April 2004Return made up to 14/05/04; full list of members (7 pages)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
5 December 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
5 December 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
27 November 2002Return made up to 14/05/02; full list of members (7 pages)
27 November 2002Return made up to 14/05/02; full list of members (7 pages)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Incorporation (13 pages)
14 May 2001Incorporation (13 pages)