FORBIDDEN FRUIT SNACKS LIMITED
WOLVERHAMPTON FORBIDDEN FRUITS SNACKS LIMITED

Hellopages » West Midlands » Wolverhampton » WV9 5HF

Company number 04366063
Status Active - Proposal to Strike off
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address 3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK, WOBASTON ROAD, WOLVERHAMPTON, UNITED KINGDOM, WV9 5HF
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of FORBIDDEN FRUIT SNACKS LIMITED are www.forbiddenfruitsnacks.co.uk, and www.forbidden-fruit-snacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Forbidden Fruit Snacks Limited is a Private Limited Company. The company registration number is 04366063. Forbidden Fruit Snacks Limited has been working since 04 February 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Forbidden Fruit Snacks Limited is 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton United Kingdom Wv9 5hf. . WALKER, Adrian is a Director of the company. WALKER, Julian Michael John is a Director of the company. Secretary PARVEZ, Khalid has been resigned. Secretary BTC (SECRETARIES) LIMITED has been resigned. Director AHMED, Rauf has been resigned. Director BTC (DIRECTORS) LTD has been resigned. Director FAROOQ, Arshad has been resigned. Director PARVEZ, Khalid has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Director
WALKER, Adrian
Appointed Date: 21 February 2002
62 years old

Director
WALKER, Julian Michael John
Appointed Date: 21 February 2002
56 years old

Resigned Directors

Secretary
PARVEZ, Khalid
Resigned: 06 November 2014
Appointed Date: 21 February 2002

Secretary
BTC (SECRETARIES) LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Director
AHMED, Rauf
Resigned: 06 November 2014
Appointed Date: 21 February 2002
70 years old

Director
BTC (DIRECTORS) LTD
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Director
FAROOQ, Arshad
Resigned: 06 November 2014
Appointed Date: 21 February 2002
69 years old

Director
PARVEZ, Khalid
Resigned: 06 November 2014
Appointed Date: 21 February 2002
59 years old

FORBIDDEN FRUIT SNACKS LIMITED Events

16 Feb 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
11 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 28 February 2015
29 Feb 2016
Termination of appointment of Rauf Ahmed as a director on 6 November 2014
...
... and 44 more events
28 Feb 2002
Company name changed forbidden fruits snacks LIMITED\certificate issued on 28/02/02
27 Feb 2002
Registered office changed on 27/02/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY
11 Feb 2002
Director resigned
11 Feb 2002
Secretary resigned
04 Feb 2002
Incorporation