Company NameFruit N Nutcakes Ltd
Company StatusDissolved
Company Number08061632
CategoryPrivate Limited Company
Incorporation Date9 May 2012(12 years ago)
Dissolution Date23 December 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address16 Beverley Road
Sunderland
SR2 9QH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 June 2014 (1 page)
12 May 2014Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 12 May 2014 (1 page)
12 May 2014Termination of appointment of Peter Anthony Valaitis as a director on 12 May 2014 (1 page)
12 May 2014Termination of appointment of Peter Anthony Valaitis as a director on 12 May 2014 (1 page)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
27 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(3 pages)
27 June 2013Accounts made up to 31 May 2013 (2 pages)
27 June 2013Accounts made up to 31 May 2013 (2 pages)
27 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(3 pages)
27 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(3 pages)
27 March 2013Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
9 May 2012Incorporation (20 pages)
9 May 2012Incorporation (20 pages)