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

FROOSH INTERNATIONAL HOLDINGS LIMITED

MORE LONDON PLACE, LONDON, SE1,
Company Registration Number
04415389
Private Limited Company
Dissolved

Dissolved 2015-06-20

Company Overview

About Froosh International Holdings Ltd
FROOSH INTERNATIONAL HOLDINGS LIMITED was founded on 2002-04-12 and had its registered office in More London Place. The company was dissolved on the 2015-06-20 and is no longer trading or active.

Key Data
Company Name
FROOSH INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
MORE LONDON PLACE
LONDON
 
Previous Names
CORPORATE CENTRE (NORTH WING 2) LIMITED19/11/2008
Filing Information
Company Number 04415389
Date formed 2002-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-06-20
Type of accounts FULL
Last Datalog update: 2015-09-22 04:07:20
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.

Company Officers of FROOSH INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THE NEW HOVEMA LIMITED
Company Secretary 2008-02-01
ANNA JO KAREN ELPHICK
Director 2010-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANN FINNEY
Director 2012-08-08 2013-09-03
PAMELA DICKSON
Director 2011-08-04 2012-11-07
STUART ANTHONY JARROLD
Director 2010-12-23 2012-07-02
GAVIN ELLIS NEATH
Director 2008-11-26 2012-02-06
TREFOR HUW ROWLANDS
Director 2008-11-26 2011-08-04
TONIA ERICA LOVELL
Director 2008-11-26 2010-07-09
BRIAN CHAPMAN
Director 2006-07-25 2010-03-25
LYSANNE MARY GRAY
Director 2008-03-10 2008-11-26
STEPHEN JOHN CARTER
Director 2004-05-21 2008-02-29
BARBARA SCOTT MACAULAY
Company Secretary 2002-04-12 2008-02-01
TRACEY ANNE BIGMORE
Company Secretary 2003-07-14 2007-08-03
TIMOTHY JOHN VOAK
Director 2002-04-12 2006-07-25
KEITH MICHAEL GOULBORN
Director 2002-04-12 2004-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE NEW HOVEMA LIMITED UNIDIS NINETEEN LIMITED Company Secretary 2002-04-11 CURRENT 1905-04-07 Liquidation
THE NEW HOVEMA LIMITED UNIDIS SIXTY SIX LIMITED Company Secretary 2002-04-10 CURRENT 1912-11-11 Dissolved 2016-10-01
THE NEW HOVEMA LIMITED BLUEROCK LIMITED Company Secretary 1992-04-12 CURRENT 1911-05-02 Dissolved 2015-06-20
ANNA JO KAREN ELPHICK UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
ANNA JO KAREN ELPHICK UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
ANNA JO KAREN ELPHICK SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-09-10 CURRENT 2003-09-01 Dissolved 2017-02-17
ANNA JO KAREN ELPHICK UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ANNA JO KAREN ELPHICK ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ANNA JO KAREN ELPHICK UNILEVER ASSAM ESTATES LIMITED Director 2011-03-25 CURRENT 1982-03-24 Active
ANNA JO KAREN ELPHICK UML LIMITED Director 2010-06-07 CURRENT 1960-06-09 Active
ANNA JO KAREN ELPHICK UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2010-04-23 CURRENT 1930-08-30 Active
ANNA JO KAREN ELPHICK TIGI (CANADA) LIMITED Director 2010-03-25 CURRENT 1996-11-01 Dissolved 2015-06-20
ANNA JO KAREN ELPHICK UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-03-25 CURRENT 1936-06-17 Liquidation
ANNA JO KAREN ELPHICK MIXHOLD INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2002-04-12 Active
ANNA JO KAREN ELPHICK UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-03-25 CURRENT 1914-09-12 Liquidation
ANNA JO KAREN ELPHICK TIGI LIMITED Director 2010-03-25 CURRENT 1989-04-24 Liquidation
ANNA JO KAREN ELPHICK TIGI HOLDINGS LIMITED Director 2010-03-25 CURRENT 1992-07-08 Active
ANNA JO KAREN ELPHICK UNILEVER UK & CN HOLDINGS LIMITED Director 2010-03-25 CURRENT 1903-07-02 Active
ANNA JO KAREN ELPHICK UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-03-25 CURRENT 1921-04-04 Active
ANNA JO KAREN ELPHICK UNILEVER GROUP LIMITED Director 2010-03-25 CURRENT 1892-06-04 Active
ANNA JO KAREN ELPHICK UNILEVER US INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2004-06-10 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
2015-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014
2014-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FINNEY
2013-04-15LATEST SOC15/04/13 STATEMENT OF CAPITAL;GBP 5338423
2013-04-15AR0101/04/13 FULL LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY
2013-01-094.70DECLARATION OF SOLVENCY
2013-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2013-01-08GAZ1FIRST GAZETTE
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DICKSON
2012-08-09AP01DIRECTOR APPOINTED PAULINE ANN FINNEY
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART JARROLD
2012-04-13AR0101/04/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JO KAREN ELPHICK / 21/03/2012
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN NEATH
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20SH0115/07/11 STATEMENT OF CAPITAL GBP 5338423
2011-09-19SH0123/12/10 STATEMENT OF CAPITAL GBP 4194169
2011-09-19SH0115/07/11 STATEMENT OF CAPITAL GBP 1997779
2011-08-08AP01DIRECTOR APPOINTED PAMELA DICKSON
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TREFOR ROWLANDS
2011-04-01AR0101/04/11 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED STUART JARROLD
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TONIA LOVELL
2010-05-04AR0101/04/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED MS ANNA JO KAREN ELPHICK
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2010-04-30SH0115/01/10 STATEMENT OF CAPITAL GBP 1441495.00
2010-02-26RES01ADOPT ARTICLES 18/01/2010
2010-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHAPMAN / 29/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TREFOR HUW ROWLANDS / 29/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ELLIS NEATH / 29/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TONIA ERICA LOVELL / 29/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-20RES04NC INC ALREADY ADJUSTED
2009-10-20MISC27/11/08. INCREASE CAP BY 2,999,900.00 123
2009-10-20SH0127/11/08 STATEMENT OF CAPITAL GBP 1441495
2009-10-20SH0103/07/09 STATEMENT OF CAPITAL GBP 406415
2009-04-20363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-02-23288aDIRECTOR APPOINTED GAVIN ELLIS NEATH
2009-02-23288aDIRECTOR APPOINTED TONIA ERICA LOVELL
2009-02-23288aDIRECTOR APPOINTED TREFOR HUW ROWLANDS
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR LYSANNE GRAY
2008-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-19CERTNMCOMPANY NAME CHANGED CORPORATE CENTRE (NORTH WING 2) LIMITED CERTIFICATE ISSUED ON 19/11/08
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-03-17288aDIRECTOR APPOINTED LYSANNE MARY GRAY
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CARTER
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bSECRETARY RESIGNED
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: WALTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1UP
2007-09-19353LOCATION OF REGISTER OF MEMBERS
2007-08-11288bSECRETARY RESIGNED
2007-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-21288cSECRETARY'S PARTICULARS CHANGED
2007-04-18363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-04-25363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-15363aRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FROOSH INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against FROOSH INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FROOSH INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of FROOSH INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FROOSH INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of FROOSH INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FROOSH INTERNATIONAL HOLDINGS 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 (82990 - Other business support service activities not elsewhere classified) as FROOSH INTERNATIONAL HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FROOSH INTERNATIONAL HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFROOSH INTERNATIONAL HOLDINGS LIMITEDEvent Date2015-01-30
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 6 March 2015 at 11.00 am, 11.15 am 11.30 am 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London Se1 2AF, by no later than 12.00 noon on the business day before the date of the meeting. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of appointment: 20 December 2012. For further details telephone: 020 7951 2093 Alternative contact: Maria Holmes K L Trigg , Joint Liquidator :
 
Initiating party Event Type
Defending partyFROOSH INTERNATIONAL HOLDINGS LIMITEDEvent Date2015-01-30
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 6 March 2015 at 11.00 am, 11.15 am 11.30 am 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London Se1 2AF, by no later than 12.00 noon on the business day before the date of the meeting. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of appointment: 20 December 2012. For further details telephone: 020 7951 2093 Alternative contact: Maria Holmes K L Trigg , Joint Liquidator :
 
Initiating party Event Type
Defending partyFROOSH INTERNATIONAL HOLDINGS LIMITEDEvent Date2015-01-30
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 6 March 2015 at 11.00 am, 11.15 am 11.30 am 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London Se1 2AF, by no later than 12.00 noon on the business day before the date of the meeting. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of appointment: 20 December 2012. For further details telephone: 020 7951 2093 Alternative contact: Maria Holmes K L Trigg , Joint Liquidator :
 
Initiating party Event Type
Defending partyFROOSH INTERNATIONAL HOLDINGS LIMITEDEvent Date2015-01-30
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 6 March 2015 at 11.00 am, 11.15 am 11.30 am 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London Se1 2AF, by no later than 12.00 noon on the business day before the date of the meeting. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of appointment: 20 December 2012. For further details telephone: 020 7951 2093 Alternative contact: Maria Holmes K L Trigg , Joint Liquidator :
 
Initiating party Event Type
Defending partyFROOSH INTERNATIONAL HOLDINGS LIMITEDEvent Date2015-01-30
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 6 March 2015 at 11.00 am, 11.15 am 11.30 am 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London Se1 2AF, by no later than 12.00 noon on the business day before the date of the meeting. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of appointment: 20 December 2012. For further details telephone: 020 7951 2093 Alternative contact: Maria Holmes K L Trigg , Joint Liquidator :
 
Initiating party Event Type
Defending partyFROOSH INTERNATIONAL HOLDINGS LIMITEDEvent Date2015-01-30
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 6 March 2015 at 11.00 am, 11.15 am 11.30 am 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London Se1 2AF, by no later than 12.00 noon on the business day before the date of the meeting. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of appointment: 20 December 2012. For further details telephone: 020 7951 2093 Alternative contact: Maria Holmes K L Trigg , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyFROOSH INTERNATIONAL HOLDINGS LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FROOSH INTERNATIONAL HOLDINGS 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 FROOSH INTERNATIONAL HOLDINGS 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 SE1