About

Registered Number: 03679607
Date of Incorporation: 07/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2014 (9 years and 4 months ago)
Registered Address: Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Fruition Services Ltd was registered on 07 December 1998. We do not know the number of employees at the company. The companies director is listed as Alley, Stephen Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEY, Stephen Michael 16 December 1998 10 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 28 August 2014
4.68 - Liquidator's statement of receipts and payments 10 September 2013
4.70 - N/A 04 September 2012
AD01 - Change of registered office address 29 August 2012
RESOLUTIONS - N/A 28 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 17 October 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 29 December 2008
363a - Annual Return 29 December 2008
353 - Register of members 29 December 2008
287 - Change in situation or address of Registered Office 29 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 December 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 25 October 2006
MEM/ARTS - N/A 16 June 2006
CERTNM - Change of name certificate 07 June 2006
363s - Annual Return 10 January 2006
RESOLUTIONS - N/A 06 September 2005
AA - Annual Accounts 23 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
RESOLUTIONS - N/A 09 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2005
123 - Notice of increase in nominal capital 09 February 2005
RESOLUTIONS - N/A 04 February 2005
RESOLUTIONS - N/A 04 February 2005
RESOLUTIONS - N/A 04 February 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
CERTNM - Change of name certificate 24 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 20 December 2004
AA - Annual Accounts 30 July 2004
RESOLUTIONS - N/A 03 June 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
AA - Annual Accounts 27 October 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 20 December 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
MISC - Miscellaneous document 22 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1999
395 - Particulars of a mortgage or charge 26 August 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
RESOLUTIONS - N/A 30 December 1998
287 - Change in situation or address of Registered Office 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
NEWINC - New incorporation documents 07 December 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.