About

Registered Number: 01343257
Date of Incorporation: 09/12/1977 (46 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: Thames House, Thames Road, Crayford, Kent, DA1 4QP

 

Based in Crayford, Kent, Migrant Fruit Ltd was established in 1977, it's status is listed as "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Oakley, Christopher, Heath, Victoria, Michaelson, Jennifer Mary, Forbes, Duncan Robert, Goldbacher, Alberto, Grant, William Ernest, Michaelson, Paul Brandon, Michaelson, Roger Carl Brandon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Duncan Robert 22 April 1999 24 April 2001 1
GOLDBACHER, Alberto 22 April 1999 24 April 2001 1
GRANT, William Ernest N/A 24 April 2001 1
MICHAELSON, Paul Brandon 22 April 1999 24 April 2001 1
MICHAELSON, Roger Carl Brandon N/A 24 April 2001 1
Secretary Name Appointed Resigned Total Appointments
OAKLEY, Christopher 01 February 2013 - 1
HEATH, Victoria 14 November 2011 01 February 2013 1
MICHAELSON, Jennifer Mary N/A 24 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 22 July 2019
RESOLUTIONS - N/A 01 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2019
SH19 - Statement of capital 01 July 2019
CAP-SS - N/A 01 July 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 27 June 2013
AP03 - Appointment of secretary 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 21 June 2012
AP03 - Appointment of secretary 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 31 March 2004
AUD - Auditor's letter of resignation 10 January 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 11 June 2003
225 - Change of Accounting Reference Date 09 January 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 08 January 2002
225 - Change of Accounting Reference Date 09 November 2001
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
AA - Annual Accounts 10 December 2000
363a - Annual Return 13 September 2000
AA - Annual Accounts 30 January 2000
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
363a - Annual Return 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AAMD - Amended Accounts 12 February 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 27 August 1998
AA - Annual Accounts 02 February 1998
363a - Annual Return 25 September 1997
AA - Annual Accounts 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 10 October 1996
288c - Notice of change of directors or secretaries or in their particulars 10 October 1996
363a - Annual Return 03 October 1996
AA - Annual Accounts 23 January 1996
363x - Annual Return 06 November 1995
AA - Annual Accounts 28 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 03 November 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 16 July 1992
363b - Annual Return 16 December 1991
AA - Annual Accounts 29 November 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
363 - Annual Return 26 January 1988
AA - Annual Accounts 22 January 1988
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
NEWINC - New incorporation documents 09 December 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.