About

Registered Number: 04291959
Date of Incorporation: 21/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 324 West Way, Broadstone, Dorset, BH18 9LF,

 

Established in 2001, Fudda International Ltd have registered office in Dorset, it's status in the Companies House registry is set to "Dissolved". Fudda International Ltd has one director listed as Hewitt, David John George in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, David John George 08 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 12 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 18 July 2016
AD01 - Change of registered office address 18 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 26 September 2015
TM02 - Termination of appointment of secretary 26 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 December 2013
DISS40 - Notice of striking-off action discontinued 11 October 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 19 January 2011
DISS40 - Notice of striking-off action discontinued 18 January 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 23 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 23 October 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 16 June 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 30 October 2004
287 - Change in situation or address of Registered Office 13 April 2004
363s - Annual Return 19 November 2003
RESOLUTIONS - N/A 24 July 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 01 November 2002
225 - Change of Accounting Reference Date 17 July 2002
MEM/ARTS - N/A 02 November 2001
CERTNM - Change of name certificate 29 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.