Harrow
Middlesex
HA1 1EJ
Director Name | Michael James Stoneman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | fruitbatonline.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Fruit Bat Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,775 |
Cash | £408 |
Current Liabilities | £11,438 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2020 | Application to strike the company off the register (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
29 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
29 February 2012 | Appointment of Michael James Stoneman as a director (3 pages) |
29 February 2012 | Appointment of Michael James Stoneman as a director (3 pages) |
29 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
29 February 2012 | Appointment of Anabela Lucia Lima Hardwick as a director (3 pages) |
29 February 2012 | Appointment of Anabela Lucia Lima Hardwick as a director (3 pages) |
20 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 January 2012 | Incorporation (29 pages) |
20 January 2012 | Incorporation (29 pages) |
20 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |