Company NameFruitful Fundraising (H R) Ltd
DirectorChristopher James Coleridge
Company StatusDissolved
Company Number04833432
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Previous NameOpen Air (Staff) Limited

Directors

Director NameChristopher James Coleridge
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(8 months, 2 weeks after company formation)
Appointment Duration20 years
RoleFundraiser
Correspondence AddressThree Greens
Barkway Road
Royston
SG8 9EB
Secretary NameChristopher James Coleridge
NationalityBritish
StatusCurrent
Appointed03 April 2004(8 months, 3 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressThree Greens
Barkway Road
Royston
SG8 9EB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameStephen Philliben
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(8 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 April 2004)
RoleFundraiser
Correspondence Address37 Regency Square
Brighton
East Sussex
BN1 2FJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 October 2005Dissolved (1 page)
14 July 2005Notice of move from Administration to Dissolution (8 pages)
14 July 2005Administrator's progress report (8 pages)
27 January 2005Administrator's progress report (7 pages)
7 October 2004Statement of affairs (27 pages)
11 September 2004Statement of administrator's proposal (38 pages)
6 August 2004New director appointed (2 pages)
28 July 2004Appointment of an administrator (1 page)
22 July 2004Registered office changed on 22/07/04 from: 97 church street brighton east sussex BN1 1UJ (1 page)
20 July 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (3 pages)
10 June 2004Registered office changed on 10/06/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 April 2004Secretary resigned;director resigned (1 page)
30 March 2004Company name changed open air (staff) LIMITED\certificate issued on 30/03/04 (2 pages)
6 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
24 July 2003Ad 16/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 July 2003Incorporation (15 pages)