Company NameFRUX Asset Management Ltd
Company StatusDissolved
Company Number07765199
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Arpad Kollanyi
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address3 Queensmere House
16 Royal Close
London
SW19 5RS

Location

Registered Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100k at £0.01Mr Arpad Kollanyi
98.04%
Ordinary
2k at £0.01Miss Azita Asilzaldeh
1.96%
Ordinary A

Financials

Year2014
Net Worth£206,478
Cash£2,547
Current Liabilities£4,811

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017Voluntary strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
16 August 2017Application to strike the company off the register (3 pages)
16 February 2017Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
16 February 2017Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 February 2017Confirmation statement made on 7 September 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 7 September 2016 with updates (6 pages)
13 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,020
(4 pages)
13 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,020
(4 pages)
13 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,020
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 15 October 2013
  • GBP 1,020
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,028
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 15 October 2013
  • GBP 1,020
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,028
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,028
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
23 March 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,020
(4 pages)
23 March 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,020
(4 pages)
23 March 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,020
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2014Statement of capital following an allotment of shares on 15 October 2013
  • GBP 201,000
(3 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 February 2014Statement of capital following an allotment of shares on 15 October 2013
  • GBP 201,000
(3 pages)
29 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
29 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
29 October 2013Director's details changed for Mr Arpad Kollanyi on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Arpad Kollanyi on 29 October 2013 (2 pages)
29 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
23 August 2013Director's details changed for Mr Arpad Kollanyi on 15 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Arpad Kollanyi on 15 August 2013 (2 pages)
23 August 2013Registered office address changed from 6 Battersea Church Road London SW11 3NA United Kingdom on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 6 Battersea Church Road London SW11 3NA United Kingdom on 23 August 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
22 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
22 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)