Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRUKT LIMITED
Company Information for

FRUKT LIMITED

LONDON, ENGLAND, NW1,
Company Registration Number
03939373
Private Limited Company
Dissolved

Dissolved 2015-02-26

Company Overview

About Frukt Ltd
FRUKT LIMITED was founded on 2000-03-03 and had its registered office in London. The company was dissolved on the 2015-02-26 and is no longer trading or active.

Key Data
Company Name
FRUKT LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 03939373
Date formed 2000-03-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2015-02-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 02:48:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FRUKT LIMITED
The following companies were found which have the same name as FRUKT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRUKT & BETONG AS Strøget 147 BIRKELAND 4760 Active Company formed on the 2014-11-24
FRUKT & LUNCH COMPAGNIET AS Støtterudvegen 52B FJERDINGBY 2008 Active Company formed on the 2001-05-15
FRUKT AS Storsandveien 26 SÆTRE 3475 Active Company formed on the 2019-07-25
FRUKT LLC 8090 SE COUNTRY ESTATES WAY JUPITER FL 33458 Active Company formed on the 2021-05-19
FRUKT OG GRØNSAKSMEGLEREN AS c/o Jarle Olsen Økernveien 215B OSLO 0584 Active Company formed on the 2003-01-01
FRUKT OG GRØNT LAND AS Storgata 36 GRAN 2750 Active Company formed on the 2018-11-30
FRUKT SENTRALEN AS Hoveveien 19 SANDNES 4306 Active Company formed on the 2018-12-22
Frukt-Grønt Spesialisten A/S St Halvardsv 12 LIERSTRANDA 3414 Active Company formed on the 1987-10-01
FRUKT-IMPORT AS Breivollveien 25F OSLO 0668 Active Company formed on the 1983-07-01
FRUKTARBO LIMITED Suite G Hollies House 230 High Street Potters Bar EN6 5BL Active Company formed on the 2015-05-22
FRUKTASH SCIENCES LLC California Unknown
FRUKTBAR AS Galleriet Torgallmenningen 8 BERGEN 5014 Active Company formed on the 2006-02-22
FRUKTBODEN SLEMDAL AS Tennisveien 1 OSLO 0777 Active Company formed on the 2014-06-16
FRUKTEL LTD 49 West Ham Lane London E15 4PH active Company formed on the 2024-05-16
FRUKTENGROS AS Nedre Kalbakkvei 40 OSLO 1081 Active Company formed on the 1994-12-20
FRUKTGÅRDEN AS Strømmveien 388 SVELVIK 3060 Active Company formed on the 2014-01-20
FRUKTHAGEN AS Tåsenveien 26 OSLO 0853 Active Company formed on the 2015-03-01
FRUKTHAGEN NORGE AS Fougstads gate 47 OSLO 0173 Active Company formed on the 2013-04-01
FRUKTHAVEN AS Regnbueveien 10 LANGHUS 1405 Active Company formed on the 2006-03-26
Fruktia Oy Activity interrupted / Dormant Company formed on the 2007-08-17

Company Officers of FRUKT LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2012-03-02
WILLIAM HARRY III
Director 2013-09-03
WARREN SPENCER KAY
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL ACKENHOFF
Director 2000-03-03 2013-09-03
MOHAMED ARIF HAMID
Director 2012-03-02 2013-09-03
MARCUS PHILIP HORNER
Director 2000-03-03 2013-09-03
GLENN ANTHONY LOVETT
Director 2012-03-02 2013-09-03
MARCUS PHILIP HORNER
Company Secretary 2000-03-03 2012-03-02
JEREMY PATERSON
Director 2009-04-28 2011-11-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-03 2000-03-03
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-03 2000-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HARRY III LOWE & PARTNERS LIMITED Director 2017-12-05 CURRENT 2010-05-19 Liquidation
WILLIAM HARRY III TALE LIMITED Director 2017-11-27 CURRENT 2012-12-03 Liquidation
WILLIAM HARRY III IMPACT IMAGE LIMITED Director 2017-11-27 CURRENT 1995-11-08 Liquidation
WILLIAM HARRY III BLUE BARRACUDA MARKETING LIMITED Director 2017-11-21 CURRENT 2001-12-18 Liquidation
WILLIAM HARRY III TRW DIGITAL LIMITED Director 2017-11-21 CURRENT 2013-04-16 Liquidation
WILLIAM HARRY III CAUDEX MEDICAL LIMITED Director 2017-11-14 CURRENT 1999-04-26 Liquidation
WILLIAM HARRY III OPTAROS LIMITED Director 2017-09-29 CURRENT 2008-02-20 Liquidation
WILLIAM HARRY III HF CONSULTANTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
WILLIAM HARRY III ALL OF US DESIGN LTD Director 2013-12-02 CURRENT 2003-04-07 Liquidation
WILLIAM HARRY III COMPLETE HEALTHVIZION LIMITED Director 2013-12-02 CURRENT 1994-10-06 Liquidation
WILLIAM HARRY III CRAFT WORLDWIDE LIMITED Director 2013-12-02 CURRENT 1993-12-14 Dissolved 2018-01-19
WILLIAM HARRY III YOUR FUTURE (LONDON) LIMITED Director 2013-12-02 CURRENT 2004-01-06 Dissolved 2018-01-19
WILLIAM HARRY III METEORITE MARKETING LIMITED Director 2013-12-02 CURRENT 1995-10-19 Liquidation
WILLIAM HARRY III VIRGO HOLDINGS LTD Director 2013-09-24 CURRENT 2006-03-08 Dissolved 2015-02-26
WILLIAM HARRY III COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WILLIAM HARRY III FUSE LTD Director 2013-09-04 CURRENT 2004-08-27 Dissolved 2015-02-26
WILLIAM HARRY III BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WILLIAM HARRY III DIALOGUE DLKW LIMITED Director 2013-09-03 CURRENT 2003-11-24 Dissolved 2015-02-26
WILLIAM HARRY III JACK MORTON UK LIMITED Director 2011-09-19 CURRENT 1997-06-10 Dissolved 2014-01-23
WILLIAM HARRY III MCCANN PROPERTIES LIMITED Director 2011-09-16 CURRENT 1986-02-10 Dissolved 2014-01-23
WILLIAM HARRY III FIELDPLAN LIMITED Director 2011-05-05 CURRENT 1966-03-23 Dissolved 2015-02-26
WILLIAM HARRY III WEBER SHANDWICK TRUSTEES LTD. Director 2010-08-24 CURRENT 1988-07-27 Dissolved 2014-01-23
WILLIAM HARRY III CAB (NO. 1) LIMITED Director 2010-08-24 CURRENT 1995-03-09 Active
WILLIAM HARRY III SHANDWICK PUBLIC RELATIONS LIMITED Director 2007-05-21 CURRENT 1970-04-08 Dissolved 2015-02-26
WARREN SPENCER KAY AMMIRATI PURIS LINTAS LIMITED Director 2016-04-19 CURRENT 1986-09-16 Liquidation
WARREN SPENCER KAY APL GROUP LIMITED Director 2015-04-30 CURRENT 1928-12-19 Active
WARREN SPENCER KAY IPG EUROPE LTD Director 2014-11-10 CURRENT 2014-11-07 Active
WARREN SPENCER KAY FCB EUROPE LIMITED Director 2014-09-23 CURRENT 1995-01-09 Active
WARREN SPENCER KAY LES (NO.1) LIMITED Director 2014-04-11 CURRENT 1995-03-20 Active
WARREN SPENCER KAY VIRGO HEALTH PR LIMITED Director 2013-09-27 CURRENT 1999-12-07 Liquidation
WARREN SPENCER KAY VIRGO HOLDINGS LTD Director 2013-09-24 CURRENT 2006-03-08 Dissolved 2015-02-26
WARREN SPENCER KAY COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WARREN SPENCER KAY FUSE LTD Director 2013-09-04 CURRENT 2004-08-27 Dissolved 2015-02-26
WARREN SPENCER KAY BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WARREN SPENCER KAY DIALOGUE DLKW LIMITED Director 2013-09-03 CURRENT 2003-11-24 Dissolved 2015-02-26
WARREN SPENCER KAY ENGELS (NO.1) LIMITED Director 2013-02-12 CURRENT 1953-02-12 Active
WARREN SPENCER KAY SHANDWICK PUBLIC RELATIONS LIMITED Director 2012-03-16 CURRENT 1970-04-08 Dissolved 2015-02-26
WARREN SPENCER KAY FIELDPLAN LIMITED Director 2012-03-16 CURRENT 1966-03-23 Dissolved 2015-02-26
WARREN SPENCER KAY MCCANN-ERICKSON UK GROUP LIMITED Director 2012-03-16 CURRENT 1998-09-29 Active
WARREN SPENCER KAY IPG PFP LIMITED PARTNER LIMITED Director 2012-03-16 CURRENT 2011-12-07 Active
WARREN SPENCER KAY CSIB (NO.1) LIMITED Director 2012-03-16 CURRENT 2010-05-04 Active
WARREN SPENCER KAY IPG PFP GENERAL PARTNER LIMITED Director 2012-03-16 CURRENT 2011-12-07 Active
WARREN SPENCER KAY IPG STUDIOS UK LIMITED Director 2012-03-16 CURRENT 2008-02-29 Active
WARREN SPENCER KAY CREATION COMMUNICATIONS LIMITED Director 2011-11-30 CURRENT 2005-11-10 Active
WARREN SPENCER KAY IPG HOLDINGS (UK) LIMITED Director 2011-05-05 CURRENT 1989-02-28 Active
WARREN SPENCER KAY INTERPUBLIC LIMITED Director 2011-05-05 CURRENT 1965-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-184.70DECLARATION OF SOLVENCY
2013-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND
2013-10-03AP01DIRECTOR APPOINTED WILLIAM HARRY III
2013-09-11AP01DIRECTOR APPOINTED WARREN SPENCER KAY
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GLENN LOVETT
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED HAMID
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ACKENHOFF
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HORNER
2013-02-21LATEST SOC21/02/13 STATEMENT OF CAPITAL;GBP 1000.02
2013-02-21AR0119/02/13 FULL LIST
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-05RES01ADOPT ARTICLES 19/09/2012
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 141 WARDOUR STREET LONDON W1F 0UT
2012-06-12AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-05AR0119/02/12 FULL LIST
2012-03-23AP01DIRECTOR APPOINTED GLENN ANTHONY LOVETT
2012-03-23AP03SECRETARY APPOINTED LOUISE BEAN
2012-03-23AP01DIRECTOR APPOINTED MOHAMED ARIF HAMID
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY MARCUS HORNER
2012-03-22AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-03-12SH0124/02/12 STATEMENT OF CAPITAL GBP 1000.00
2012-03-02AA01PREVSHO FROM 31/03/2012 TO 31/01/2012
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PATERSON
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-09RES13SUBDIVISION 31/05/2011
2011-06-09SH02SUB-DIVISION 01/06/11
2011-04-15AR0119/02/11 FULL LIST
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PHILIP HORNER / 01/08/2010
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS PHILIP HORNER / 01/08/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL ACKENHOFF / 01/08/2010
2010-02-23AR0119/02/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12288aDIRECTOR APPOINTED JEREMY PATERSON
2009-03-16363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ACKENHOFF / 19/02/2009
2009-03-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCUS HORNER / 19/02/2009
2008-12-21AA31/03/08 TOTAL EXEMPTION FULL
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 66 WIGMORE STREET LONDON W1U 2SB
2008-02-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: C/O OJ KILKENNY 6 LANDSDOWNE MEWS LONDON W11 3BH
2007-03-12363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-01-19244DELIVERY EXT'D 3 MTH 31/03/04
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-18122S-DIV 04/02/04
2004-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05244DELIVERY EXT'D 3 MTH 31/03/03
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-07-26287REGISTERED OFFICE CHANGED ON 26/07/03 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRUKT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRUKT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-15 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2003-10-24 Satisfied KADA LIMITED
Intangible Assets
Patents
We have not found any records of FRUKT LIMITED registering or being granted any patents
Domain Names

FRUKT LIMITED owns 2 domain names.

fruktsessions.co.uk   frukt.co.uk  

Trademarks
We have not found any records of FRUKT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRUKT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as FRUKT LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where FRUKT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FRUKT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-04-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFRUKT LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Initiating party Event Type
Defending partyFRUKT LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Initiating party Event Type
Defending partyFRUKT LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Initiating party Event Type
Defending partyFRUKT LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Initiating party Event Type
Defending partyFRUKT LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Initiating party Event Type
Defending partyFRUKT LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Initiating party Event Type
Defending partyFRUKT LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Initiating party Event Type
Defending partyFRUKT LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Initiating party Event Type
Defending partyFRUKT LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRUKT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRUKT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1