About

Registered Number: 06163774
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: 14 Grosvenor Place, Bromley Road 8 Bromley Road, Beckenham, Kent, BR3 5JE

 

Based in Beckenham in Kent, Fruitjam Ltd was established in 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The companies director is Vahdaty, Anousha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAHDATY, Anousha 15 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 09 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 17 September 2012
AD01 - Change of registered office address 20 March 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 13 August 2010
AP03 - Appointment of secretary 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AR01 - Annual Return 15 April 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 10 March 2009
225 - Change of Accounting Reference Date 14 January 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
395 - Particulars of a mortgage or charge 01 June 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.