PNUTRI UK LIMITED
Overview
| Company Name | PNUTRI UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08081356 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PNUTRI UK LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PNUTRI UK LIMITED located?
| Registered Office Address | 1 City Place RH6 0PA Gatwick |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PNUTRI UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PNUTRI LIMITED | Jun 29, 2012 | Jun 29, 2012 |
| POPPYDOVE LIMITED | May 24, 2012 | May 24, 2012 |
What are the latest accounts for PNUTRI UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for PNUTRI UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PNUTRI UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Marc Philippe Seiler as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Appointment of Mr Marc Philippe Seiler as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Charlotte Legge as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Charlotte Lucienne Marjorie Messud as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Edde as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Bailly as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2013 | 13 pages | AA | ||||||||||
Director's details changed for Catherine Bailly on Aug 14, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Catherine Baily on Jun 27, 2013 | 3 pages | CH01 | ||||||||||
Director's details changed for Elizabeth Charlotte Legge on Jun 27, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Elizabeth Charlotte Lucienne Marjorie Messud on Jun 27, 2013 | 2 pages | CH03 | ||||||||||
Termination of appointment of Catherine Bailly as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Ramsgate Road Sandwich Kent CT13 9NY* on Jun 13, 2013 | 2 pages | AD01 | ||||||||||
Previous accounting period extended from Nov 30, 2012 to Apr 30, 2013 | 3 pages | AA01 | ||||||||||
Appointment of Elizabeth Charlotte Lucienne Marjorie Messud as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Elizabeth Charlotte Legge as a director | 2 pages | AP01 | ||||||||||
Appointment of Catherine Baily as a director | 3 pages | AP01 | ||||||||||
Appointment of Elizabeth Charlotte Legge as a director | 3 pages | AP01 | ||||||||||
Who are the officers of PNUTRI UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDDE, Michael | Director | City Place RH6 0PA Gatwick 1 | England | British | 187056460001 | |||||||||
| MESSUD, Elizabeth Charlotte Lucienne Marjorie | Secretary | City Place Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick 1 West Sussex England | British | 174827080001 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| BAILLY, Catherine | Director | City Place Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick 1 West Sussex England | England | French | 174885710003 | |||||||||
| BAILLY, Catherine | Director | Nestec S.A. Avenue Nestle 55 Vevey 1800 Switzerland | United Kingdom | British | 174827180001 | |||||||||
| FRANKLIN, Ian Eric | Director | Ramsghate Road CT13 9NJ Sandwich Kent England | United Kingdom | British | 134851960001 | |||||||||
| LEGGE, Elizabeth Charlotte | Director | City Place Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick 1 West Sussex England | United Kingdom | British | 174827640001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410008 | |||||||||
| MOUNT, Jacqueline Ann | Director | Ramsghate Road CT13 9NJ Sandwich Kent | United Kingdom | British | 167482760001 | |||||||||
| PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 | |||||||||
| SEILER, Marc Philippe | Director | City Place RH6 0PA Gatwick 1 | England | French And Swiss | 191635480001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0