Company NameFruvetta Holding Limited
Company StatusConverted / Closed
Company Number07026464
CategoryConverted / Closed
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date20 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2017(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 20 November 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusClosed
Appointed22 September 2009(same day as company formation)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Turret Grove
London
SW4 0ES

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Stewart Brown
50.00%
Ordinary
100 at £1Robert Benjamin Gersohn
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,933
Cash£200
Current Liabilities£57,063

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 November 2019Notification from overseas registry of completion of cross-border merger (1 page)
20 November 2019Confirmation of transfer of assets and liabilities (1 page)
6 September 2019Form CB01 - notice of a cross border merger (59 pages)
5 September 2019Form CB01 - notice of a cross border merger (60 pages)
7 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 December 2018Cessation of David Stewart Brown as Trustee of Fruvetta Discretionary Trust as a person with significant control on 5 December 2018 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
5 December 2018Notification of Ivana Kralova as a person with significant control on 5 December 2018 (2 pages)
5 December 2018Notification of Stepanka Bahbouhova as a person with significant control on 5 December 2018 (2 pages)
5 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
26 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
31 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017Change of details for Mr David Stewart Brown as Trustee of Fruvetta Discretionary Trust as a person with significant control on 5 October 2017 (2 pages)
10 October 2017Change of details for Mr David Stewart Brown as Trustee of Fruvetta Discretionary Trust as a person with significant control on 5 October 2017 (2 pages)
9 October 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 October 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 August 2017Appointment of Mr David Stewart Brown as a director on 10 August 2017 (2 pages)
10 August 2017Appointment of Mr David Stewart Brown as a director on 10 August 2017 (2 pages)
9 August 2017Termination of appointment of David Stewart Brown as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of David Stewart Brown as a director on 9 August 2017 (1 page)
7 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
7 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
3 April 2017Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page)
17 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(4 pages)
2 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 June 2015Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2015Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
5 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(4 pages)
5 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(4 pages)
25 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 200
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 200
(3 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
25 September 2009Ad 22/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 September 2009Ad 22/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 September 2009Director appointed david stewart brown (2 pages)
23 September 2009Secretary appointed centrum secretaries LIMITED (1 page)
23 September 2009Secretary appointed centrum secretaries LIMITED (1 page)
23 September 2009Director appointed david stewart brown (2 pages)
23 September 2009Appointment terminated director barbara kahan (1 page)
23 September 2009Appointment terminated director barbara kahan (1 page)
22 September 2009Incorporation (12 pages)
22 September 2009Incorporation (12 pages)