Fadi Cherry Design Limited

General information

Name:

Fadi Cherry Design Ltd

Office Address:

5 The Windings CR2 0HW South Croydon

Number: 07088744

Incorporation date: 2009-11-27

Dissolution date: 2024-12-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 5 The Windings, South Croydon CR2 0HW Fadi Cherry Design Limited was a Private Limited Company and issued a 07088744 registration number. This company had been set up sixteen years ago before was dissolved on 17th December 2024. Started as Cherry Pop Design, this business used the name until 2nd November 2012, at which point it was replaced by Fadi Cherry Design Limited.

This company was supervised by one director: Loubnan C., who was selected to lead the company on 27th November 2009.

Loubnan C. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Fadi Cherry Design Limited 2012-11-02
  • Cherry Pop Design Limited 2009-11-27

Financial data based on annual reports

Company staff

Loubnan C.

Role: Director

Appointed: 27 November 2009

Latest update: 1 May 2025

People with significant control

Loubnan C.
Notified on 27 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 11 February 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 11 February 2013
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 17 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, December 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

55 Beulah Road

Post code:

E17 9LG

City / Town:

Walthamstow

HQ address,
2014

Address:

55 Beulah Road

Post code:

E17 9LG

City / Town:

Walthamstow

HQ address,
2015

Address:

55 Beulah Road

Post code:

E17 9LG

City / Town:

Walthamstow

HQ address,
2016

Address:

55 Beulah Road

Post code:

E17 9LG

City / Town:

Walthamstow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies