About

Registered Number: 04216189
Date of Incorporation: 14/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 10 months ago)
Registered Address: WINSTON & STRAWN LONDON LLP, Citypoint, One Ropemaker Street, London, EC2Y 9AW

 

Fruitex International London Ltd was founded on 14 May 2001 and are based in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Babangida, Aminu, Babangida, Muhammad at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABANGIDA, Aminu 11 May 2005 - 1
BABANGIDA, Muhammad 15 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 17 November 2015
AD01 - Change of registered office address 16 November 2015
DISS40 - Notice of striking-off action discontinued 08 July 2015
AA - Annual Accounts 07 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 25 October 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 15 January 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AA - Annual Accounts 06 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 24 February 2011
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 08 June 2010
RESOLUTIONS - N/A 29 March 2010
AD01 - Change of registered office address 18 March 2010
363a - Annual Return 27 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 03 October 2007
363a - Annual Return 17 August 2007
AAMD - Amended Accounts 14 May 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 02 August 2006
RESOLUTIONS - N/A 27 July 2005
123 - Notice of increase in nominal capital 27 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 30 April 2004
DISS40 - Notice of striking-off action discontinued 09 December 2003
363s - Annual Return 05 December 2003
GAZ1 - First notification of strike-off action in London Gazette 28 October 2003
DISS40 - Notice of striking-off action discontinued 03 December 2002
363s - Annual Return 27 November 2002
GAZ1 - First notification of strike-off action in London Gazette 29 October 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.