Dartford
DA2 6AQ
Director Name | Mr William Harry Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brake House Back Lane Lower Quinton Warwickshire CV37 8SF |
Director Name | Mr Warren Spencer Kay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Mr Anthony Michael Ackenhoff |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Honeywell Road London SW11 6EF |
Director Name | Mr Marcus Philip Horner |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Hiley Rd London NW10 5PT |
Director Name | Mr Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kew Lodge 226 Kew Road Richmond Surrey TW9 3LQ |
Director Name | Glenn Anthony Lovett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 84 Eccleston Square London SW1V 1PX |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Frukt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187,176 |
Cash | £359,040 |
Current Liabilities | £512,525 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2013 | Resolutions
|
18 October 2013 | Declaration of solvency (3 pages) |
8 October 2013 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 8 October 2013 (1 page) |
3 October 2013 | Appointment of William Harry Iii as a director on 3 September 2013 (3 pages) |
11 September 2013 | Appointment of Warren Spencer Kay as a director on 3 September 2013 (3 pages) |
11 September 2013 | Appointment of Warren Spencer Kay as a director on 3 September 2013 (3 pages) |
4 September 2013 | Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Glenn Anthony Lovett as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Anthony Michael Ackenhoff as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Glenn Anthony Lovett as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Anthony Michael Ackenhoff as a director on 3 September 2013 (1 page) |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 October 2012 | Resolutions
|
18 September 2012 | Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 18 September 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Register inspection address has been changed (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 March 2012 | Appointment of Glenn Anthony Lovett as a director on 2 March 2012 (4 pages) |
23 March 2012 | Appointment of Glenn Anthony Lovett as a director on 2 March 2012 (4 pages) |
23 March 2012 | Appointment of Louise Bean as a secretary on 2 March 2012 (3 pages) |
23 March 2012 | Appointment of Louise Bean as a secretary on 2 March 2012 (3 pages) |
23 March 2012 | Appointment of Mohamed Arif Hamid as a director on 2 March 2012 (3 pages) |
23 March 2012 | Appointment of Mohamed Arif Hamid as a director on 2 March 2012 (3 pages) |
22 March 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (4 pages) |
2 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
17 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
8 November 2010 | Director's details changed for Mr Anthony Michael Ackenhoff on 1 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Anthony Michael Ackenhoff on 1 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Marcus Philip Horner on 1 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Marcus Philip Horner on 1 August 2010 (2 pages) |
24 August 2010 | Company name changed fm global LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Change of name notice (1 page) |
7 June 2010 | Registered office address changed from 56 Compton Street London EC1V 0ET on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 56 Compton Street London EC1V 0ET on 7 June 2010 (1 page) |
5 August 2009 | Incorporation (18 pages) |