EXOTIC FRUIT PRODUCTIONS LIMITED
MILL HILL


Company number 06642850
Status Active
Incorporation Date 10 July 2008
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2FQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of EXOTIC FRUIT PRODUCTIONS LIMITED are www.exoticfruitproductions.co.uk, and www.exotic-fruit-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Exotic Fruit Productions Limited is a Private Limited Company. The company registration number is 06642850. Exotic Fruit Productions Limited has been working since 10 July 2008. The present status of the company is Active. The registered address of Exotic Fruit Productions Limited is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2fq. The company`s financial liabilities are £3.61k. It is £0.65k against last year. The cash in hand is £0.21k. It is £-0.41k against last year. And the total assets are £0.21k, which is £-0.41k against last year. LA INTERNATIONAL MANAGEMENT LIMITED is a Secretary of the company. BARNETT, Peter is a Director of the company. Secretary HOPKINS, Christopher Paul has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BOYLE, David Robert has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


exotic fruit productions Key Finiance

LIABILITIES £3.61k
+22%
CASH £0.21k
-66%
TOTAL ASSETS £0.21k
-66%
All Financial Figures

Current Directors

Secretary
LA INTERNATIONAL MANAGEMENT LIMITED
Appointed Date: 26 July 2011

Director
BARNETT, Peter
Appointed Date: 11 July 2008
62 years old

Resigned Directors

Secretary
HOPKINS, Christopher Paul
Resigned: 27 July 2011
Appointed Date: 10 July 2008

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 10 July 2008
Appointed Date: 10 July 2008

Director
BOYLE, David Robert
Resigned: 01 October 2014
Appointed Date: 11 July 2008
57 years old

Director
THEYDON NOMINEES LIMITED
Resigned: 10 July 2008
Appointed Date: 10 July 2008

Persons With Significant Control

Mr Peter Barnett
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXOTIC FRUIT PRODUCTIONS LIMITED Events

05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
29 Sep 2016
Confirmation statement made on 10 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

...
... and 21 more events
17 Jul 2008
Director appointed mr peter gallagher
11 Jul 2008
Registered office changed on 11/07/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom
10 Jul 2008
Appointment terminated director theydon nominees LIMITED
10 Jul 2008
Appointment terminated secretary theydon secretaries LIMITED
10 Jul 2008
Incorporation