Company NameFruitasia Limited
Company StatusDissolved
Company Number05495464
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Saquib Syed
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleFruiterer
Country of ResidenceUnited Kingdom
Correspondence Address146 Colin Crescent
London
NW9 6EX
Director NameMr Amir Syed
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleFruiterer
Country of ResidenceEngland
Correspondence Address49 Fairfields Crescent
London
NW9 0PR
Secretary NameAshi Syed
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Fairfields Crescent
Kingsbury
London
NW9 0PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amir Syed
33.33%
Ordinary
1 at £1Ashi Syed
33.33%
Ordinary
1 at £1Saquid Syed
33.33%
Ordinary

Financials

Year2014
Net Worth£18,685
Cash£58,412
Current Liabilities£445,278

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
28 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
28 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (7 pages)
28 March 2014Liquidators statement of receipts and payments to 18 March 2014 (7 pages)
28 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (7 pages)
28 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2013Appointment of a voluntary liquidator (2 pages)
28 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2013Statement of affairs with form 4.19 (10 pages)
28 March 2013Appointment of a voluntary liquidator (2 pages)
28 March 2013Statement of affairs with form 4.19 (10 pages)
4 March 2013Registered office address changed from 449-453 Kingsbury Road London NW9 9DY United Kingdom on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from 449-453 Kingsbury Road London NW9 9DY United Kingdom on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from 449-453 Kingsbury Road London NW9 9DY United Kingdom on 4 March 2013 (2 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
21 January 2013Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 3
(3 pages)
21 January 2013Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 3
(3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Statement of capital following an allotment of shares on 10 June 2012
  • GBP 3
(3 pages)
26 July 2012Statement of capital following an allotment of shares on 10 June 2012
  • GBP 3
(3 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Saquib Syed on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Saquib Syed on 20 September 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
22 July 2009Appointment terminated director amir syed (1 page)
22 July 2009Registered office changed on 22/07/2009 from 49 fairfields crescent kingsbury london NW9 0PR (1 page)
22 July 2009Registered office changed on 22/07/2009 from 49 fairfields crescent kingsbury london NW9 0PR (1 page)
22 July 2009Appointment terminated secretary ashi syed (1 page)
22 July 2009Appointment terminated secretary ashi syed (1 page)
22 July 2009Appointment terminated director amir syed (1 page)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
16 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
30 June 2005Incorporation (9 pages)
30 June 2005Incorporation (9 pages)