Company NameFruit & Vegetables Limited
Company StatusDissolved
Company Number05653488
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date23 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Fabrizia Baldelli
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Dei Tizzi 4
Roma
00185
Italy
Director NameMr Edoardo Battista
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Antonio Giramsci 42a
Roma
00197
Italy
Director NameMs Elisa Katerina Pensa
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleStylist
Country of ResidenceItaly
Correspondence AddressVia Marcello Prestinari 13
Roma
00195
Italy
Secretary NameMr Edoardo Battista
NationalityItalian
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Antonio Giramsci 42a
Roma
00197
Italy

Contact

Website127bricklane.com
Email address[email protected]
Telephone020 77296320
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

33 at £1Mr Edoardo Battista
33.33%
Ordinary
33 at £1Ms Elisa Katerina Pensa
33.33%
Ordinary
33 at £1Ms Fabrizia Baldelli
33.33%
Ordinary

Financials

Year2014
Turnover£161,611
Net Worth-£92,777
Current Liabilities£233,092

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 October 2022Final Gazette dissolved following liquidation (1 page)
23 July 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
7 September 2021Liquidators' statement of receipts and payments to 28 May 2021 (13 pages)
6 August 2020Liquidators' statement of receipts and payments to 28 May 2020 (13 pages)
14 June 2019Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to 1 Kings Avenue London N21 3NA on 14 June 2019 (2 pages)
13 June 2019Appointment of a voluntary liquidator (3 pages)
13 June 2019Statement of affairs (10 pages)
13 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-29
(1 page)
27 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 February 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
20 February 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99
(6 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99
(6 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 99
(6 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 99
(6 pages)
28 October 2014Micro company accounts made up to 31 December 2013 (8 pages)
28 October 2014Micro company accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(6 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
9 May 2013Registered office address changed from C/O G Teoli & Co, Northway House 1379 High Road London N20 9LP on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O G Teoli & Co, Northway House 1379 High Road London N20 9LP on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O G Teoli & Co, Northway House 1379 High Road London N20 9LP on 9 May 2013 (1 page)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Mr. Edoardo Battista on 14 December 2011 (2 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Elisa Katerina Pensa on 14 December 2011 (2 pages)
3 January 2012Director's details changed for Elisa Katerina Pensa on 14 December 2011 (2 pages)
3 January 2012Director's details changed for Fabrizia Baldelli on 14 December 2011 (2 pages)
3 January 2012Director's details changed for Mr. Edoardo Battista on 14 December 2011 (2 pages)
3 January 2012Secretary's details changed for Edoardo Battista on 14 December 2011 (1 page)
3 January 2012Director's details changed for Fabrizia Baldelli on 14 December 2011 (2 pages)
3 January 2012Secretary's details changed for Edoardo Battista on 14 December 2011 (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
15 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
15 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
13 May 2009Director and secretary's change of particulars / edoardo battista / 29/04/2009 (2 pages)
13 May 2009Director and secretary's change of particulars / edoardo battista / 29/04/2009 (2 pages)
11 May 2009Director and secretary's change of particulars / edoardo battista / 29/04/2009 (1 page)
11 May 2009Director and secretary's change of particulars / edoardo battista / 29/04/2009 (1 page)
31 March 2009Return made up to 14/12/08; full list of members (6 pages)
31 March 2009Return made up to 14/12/08; full list of members (6 pages)
30 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
30 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
17 November 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
17 November 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
22 April 2008Return made up to 14/12/07; no change of members (7 pages)
22 April 2008Return made up to 14/12/07; no change of members (7 pages)
9 January 2007Return made up to 14/12/06; full list of members (7 pages)
9 January 2007Return made up to 14/12/06; full list of members (7 pages)
14 December 2005Incorporation (18 pages)
14 December 2005Incorporation (18 pages)