Company NameExotic Fruit Factory Ltd
Company StatusDissolved
Company Number10543972
CategoryPrivate Limited Company
Incorporation Date3 January 2017(7 years, 3 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameK.M.S.Express Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr David Williams
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2017(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 18 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressIndependence House Adelaide Street
Heywood
OL10 4HF
Director NameMr Kaider Mohammad Shabbir
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House Adelaide Street
Heywood
OL10 4HF
Director NameMr Mohammed Jila Miah
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fitton Street
Rochdale
OL16 2DZ
Director NameMr Mohammed Awais Akram
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(6 months after company formation)
Appointment Duration1 week, 1 day (resigned 11 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressIndependence House Adelaide Street
Heywood
OL10 4HF
Director NameMr Nathan Blayne Scott
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(6 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 20 August 2017)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressIndependence House Adelaide Street
Heywood
OL10 4HF

Location

Registered AddressIndependence House
Adelaide Street
Heywood
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2017Termination of appointment of Nathan Blayne Scott as a director on 20 August 2017 (1 page)
21 September 2017Termination of appointment of Nathan Blayne Scott as a director on 20 August 2017 (1 page)
21 September 2017Appointment of Mr David Williams as a director on 20 August 2017 (2 pages)
21 September 2017Appointment of Mr David Williams as a director on 20 August 2017 (2 pages)
3 August 2017Appointment of Mr Nathan Blayne Scott as a director on 11 July 2017 (2 pages)
3 August 2017Termination of appointment of Mohammed Awais Akram as a director on 11 July 2017 (1 page)
3 August 2017Cessation of Mohammed Awais Akram as a person with significant control on 11 July 2017 (1 page)
3 August 2017Termination of appointment of Mohammed Awais Akram as a director on 11 July 2017 (1 page)
3 August 2017Appointment of Mr Nathan Blayne Scott as a director on 11 July 2017 (2 pages)
3 August 2017Cessation of Mohammed Awais Akram as a person with significant control on 11 July 2017 (1 page)
3 August 2017Cessation of Mohammed Awais Akram as a person with significant control on 3 August 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Appointment of Mr Mohammed Awais Akram as a director on 3 July 2017 (2 pages)
12 July 2017Termination of appointment of Mohammed Jila Miah as a director on 3 July 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Notification of Mohammed Awais Akram as a person with significant control on 3 July 2017 (2 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
12 July 2017Cessation of Kaider Mohammad Shabbir as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Mohammed Awais Akram as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Mohammed Awais Akram as a person with significant control on 3 July 2017 (2 pages)
12 July 2017Cessation of Kaider Mohammad Shabbir as a person with significant control on 3 July 2017 (1 page)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
12 July 2017Cessation of Kaider Mohammad Shabbir as a person with significant control on 3 July 2017 (1 page)
12 July 2017Termination of appointment of Mohammed Jila Miah as a director on 3 July 2017 (1 page)
12 July 2017Appointment of Mr Mohammed Awais Akram as a director on 3 July 2017 (2 pages)
9 June 2017Registered office address changed from 5 Fitton Street Rochdale OL16 2DZ England to Independence House Adelaide Street Heywood OL10 4HF on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Kaider Mohammad Shabbir as a director on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 5 Fitton Street Rochdale OL16 2DZ England to Independence House Adelaide Street Heywood OL10 4HF on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Kaider Mohammad Shabbir as a director on 9 June 2017 (1 page)
11 May 2017Appointment of Mr Mohammed Jila Miah as a director on 1 May 2017 (2 pages)
11 May 2017Registered office address changed from 8 Kirkwall Spur Slough Berkshire SL1 3XY United Kingdom to 5 Fitton Street Rochdale OL16 2DZ on 11 May 2017 (1 page)
11 May 2017Appointment of Mr Mohammed Jila Miah as a director on 1 May 2017 (2 pages)
11 May 2017Registered office address changed from 8 Kirkwall Spur Slough Berkshire SL1 3XY United Kingdom to 5 Fitton Street Rochdale OL16 2DZ on 11 May 2017 (1 page)
3 January 2017Incorporation
Statement of capital on 2017-01-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 January 2017Incorporation
Statement of capital on 2017-01-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)