Company NameFruition Investments Limited
Company StatusDissolved
Company Number06300233
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Parul Vinod Scampion
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kensington Gardens Square
London
W2 4BE
Director NameMr Manish Vinod Khiroya
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(4 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 03 November 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address23 Kensington Gardens Square
London
W2 4BE
Director NameMs Monica Khiroya
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Camborne Avenue
London
W13 9QZ
Secretary NameMr Hashit Mahendra Shah
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollgate Cottage
London Road
Harrow On The Hill
HA1 3JJ
Director NameMr Neil Fanning
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3rd Floor Roxburghe House 273-287 Regent Street
London
W1B 2HA
Secretary NameMr Neil Morjaria
StatusResigned
Appointed01 February 2012(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address3rd Floor Roxburghe House 273-287 Regent Street
London
W1B 2HA
Director NameMr Neil Morjaria
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2014(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Highfield Avenue
London
NW9 0PA
Secretary NameMr Andrew Joseph Shamash
StatusResigned
Appointed01 January 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address33 Marlborough Avenue
Edgware
HA8 8UT

Location

Registered Address23 Kensington Gardens Square
London
W2 4BE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

10 at £1Littlegold LTD
16.67%
Ordinary
10 at £1Manish Khiroya
16.67%
Ordinary
10 at £1Monica Khiroya
16.67%
Ordinary
10 at £1Neil Fanning
16.67%
Ordinary
10 at £1Neil Morjaria
16.67%
Ordinary
10 at £1Parul Vinod Scampion
16.67%
Ordinary

Financials

Year2014
Net Worth£33,793
Cash£1,766
Current Liabilities£58,184

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

30 November 2011Delivered on: 3 December 2011
Satisfied on: 3 June 2015
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: 98 mansfield road london t/n LN66898 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
16 July 2007Delivered on: 21 July 2007
Satisfied on: 15 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 mansfield road london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020 (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
11 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
11 August 2020Application to strike the company off the register (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 September 2018Director's details changed for Mrs Parul Vinod Scampion on 21 August 2018 (2 pages)
1 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Andrew Joseph Shamash as a secretary on 31 May 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Notification of Freshlead Ltd as a person with significant control on 5 July 2016 (1 page)
6 July 2017Notification of Freshlead Ltd as a person with significant control on 5 July 2016 (1 page)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
11 May 2017Appointment of Mr Andrew Joseph Shamash as a secretary on 1 January 2017 (2 pages)
11 May 2017Termination of appointment of Monica Khiroya as a director on 1 January 2017 (1 page)
11 May 2017Termination of appointment of Neil Morjaria as a director on 1 January 2017 (1 page)
11 May 2017Termination of appointment of Monica Khiroya as a director on 1 January 2017 (1 page)
11 May 2017Termination of appointment of Neil Morjaria as a secretary on 1 January 2017 (1 page)
11 May 2017Termination of appointment of Neil Fanning as a director on 1 January 2017 (1 page)
11 May 2017Termination of appointment of Neil Morjaria as a secretary on 1 January 2017 (1 page)
11 May 2017Termination of appointment of Neil Fanning as a director on 1 January 2017 (1 page)
11 May 2017Termination of appointment of Monica Khiroya as a director on 1 January 2017 (1 page)
11 May 2017Appointment of Mr Andrew Joseph Shamash as a secretary on 1 January 2017 (2 pages)
11 May 2017Termination of appointment of Neil Morjaria as a director on 1 January 2017 (1 page)
11 May 2017Termination of appointment of Neil Fanning as a director on 1 January 2017 (1 page)
11 May 2017Termination of appointment of Neil Fanning as a director on 1 January 2017 (1 page)
11 May 2017Termination of appointment of Monica Khiroya as a director on 1 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016 (1 page)
22 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60
(8 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60
(8 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60
(8 pages)
18 June 2015Appointment of Mr Neil Morjaria as a director on 4 January 2014 (2 pages)
18 June 2015Appointment of Mr Neil Morjaria as a director on 4 January 2014 (2 pages)
18 June 2015Appointment of Mr Neil Morjaria as a director on 4 January 2014 (2 pages)
3 June 2015Satisfaction of charge 2 in full (4 pages)
3 June 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 60
(7 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 60
(7 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 60
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
26 July 2013Director's details changed for Ms Monica Khiroya on 3 July 2013 (2 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
26 July 2013Director's details changed for Ms Monica Khiroya on 3 July 2013 (2 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
26 July 2013Director's details changed for Ms Monica Khiroya on 3 July 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
1 March 2012Appointment of Mr Manish Vinod Khiroya as a director (2 pages)
1 March 2012Appointment of Mr Neil Morjaria as a secretary (1 page)
1 March 2012Director's details changed for Ms Monica Khiroya on 1 February 2012 (2 pages)
1 March 2012Appointment of Mr Manish Vinod Khiroya as a director (2 pages)
1 March 2012Appointment of Mr Neil Morjaria as a secretary (1 page)
1 March 2012Termination of appointment of Hashit Shah as a secretary (1 page)
1 March 2012Director's details changed for Ms Monica Khiroya on 1 February 2012 (2 pages)
1 March 2012Appointment of Mr Neil Fanning as a director (2 pages)
1 March 2012Appointment of Mr Neil Fanning as a director (2 pages)
1 March 2012Director's details changed for Ms Monica Khiroya on 1 February 2012 (2 pages)
1 March 2012Termination of appointment of Hashit Shah as a secretary (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Monica Khiroya on 3 July 2010 (2 pages)
15 July 2010Director's details changed for Monica Khiroya on 3 July 2010 (2 pages)
15 July 2010Director's details changed for Monica Khiroya on 3 July 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Return made up to 03/07/09; full list of members (5 pages)
20 July 2009Return made up to 03/07/09; full list of members (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2008Return made up to 03/07/08; full list of members (5 pages)
29 August 2008Return made up to 03/07/08; full list of members (5 pages)
29 August 2008Capitals not rolled up (3 pages)
29 August 2008Capitals not rolled up (3 pages)
4 February 2008Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
4 February 2008Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
21 July 2007Particulars of mortgage/charge (5 pages)
21 July 2007Particulars of mortgage/charge (5 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
3 July 2007Incorporation (10 pages)
3 July 2007Incorporation (10 pages)