Company NameFruit Bat Marketing Limited
DirectorAnabela Lucia Lima Hardwick
Company StatusActive - Proposal to Strike off
Company Number07204388
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameAnabela Lucia Lima Hardwick
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(2 weeks, 2 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMichael James Stoneman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ

Contact

Websitefruitbatonline.co.uk
Email address[email protected]

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anabela Hardwick
50.00%
Ordinary A
1 at £1Michael Stoneman
50.00%
Ordinary B

Financials

Year2014
Net Worth£64,939
Cash£74,549
Current Liabilities£60,176

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2022 (2 years, 1 month ago)
Next Return Due9 April 2023 (overdue)

Filing History

13 July 2022Voluntary strike-off action has been suspended (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
8 June 2022Application to strike the company off the register (1 page)
7 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 June 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
7 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
4 August 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
29 April 2021Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 29 April 2021 (1 page)
29 April 2021Director's details changed for Anabela Lucia Lima Hardwick on 20 April 2021 (2 pages)
15 April 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
14 April 2021Cessation of Michael James Stoneman as a person with significant control on 1 October 2020 (1 page)
9 October 2020Termination of appointment of Michael James Stoneman as a director on 1 October 2020 (1 page)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 April 2017Director's details changed for Anabela Lucia Lima Hardwick on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 April 2017Director's details changed for Michael James Stoneman on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Anabela Lucia Lima Hardwick on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Michael James Stoneman on 6 April 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow Middlesex HA1 1EJ on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow Middlesex HA1 1EJ on 1 November 2016 (1 page)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Statement of company's objects (2 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
21 May 2013Change of share class name or designation (2 pages)
21 May 2013Change of share class name or designation (2 pages)
21 May 2013Statement of company's objects (2 pages)
29 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Awabela Lucia Lima Hardwick on 13 April 2010 (2 pages)
26 April 2011Director's details changed for Awabela Lucia Lima Hardwick on 13 April 2010 (2 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
15 June 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 2
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 2
(4 pages)
20 April 2010Appointment of Awabela Lucia Lima Hardwick as a director (3 pages)
20 April 2010Appointment of Michael James Stoneman as a director (3 pages)
20 April 2010Appointment of Awabela Lucia Lima Hardwick as a director (3 pages)
20 April 2010Appointment of Michael James Stoneman as a director (3 pages)
26 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 March 2010Incorporation (21 pages)
26 March 2010Incorporation (21 pages)
26 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)