Company NameFruit Bat Online Limited
Company StatusDissolved
Company Number07918523
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAnabela Lucia Lima Hardwick
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMichael James Stoneman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitefruitbatonline.co.uk
Email address[email protected]

Location

Registered Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Fruit Bat Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,775
Cash£408
Current Liabilities£11,438

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Application to strike the company off the register (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 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)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
29 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
29 February 2012Appointment of Michael James Stoneman as a director (3 pages)
29 February 2012Appointment of Michael James Stoneman as a director (3 pages)
29 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
29 February 2012Appointment of Anabela Lucia Lima Hardwick as a director (3 pages)
29 February 2012Appointment of Anabela Lucia Lima Hardwick as a director (3 pages)
20 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 January 2012Incorporation (29 pages)
20 January 2012Incorporation (29 pages)
20 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)