PNUTRI UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePNUTRI UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08081356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PNUTRI UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PNUTRI LIMITEDJun 29, 2012Jun 29, 2012
    POPPYDOVE LIMITEDMay 24, 2012May 24, 2012

    What are the latest accounts for PNUTRI UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for PNUTRI UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PNUTRI UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Marc Philippe Seiler as a director on Apr 08, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to May 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Appointment of Mr Marc Philippe Seiler as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Charlotte Legge as a director on Oct 06, 2014

    1 pagesTM01

    Termination of appointment of Elizabeth Charlotte Lucienne Marjorie Messud as a secretary on Jul 31, 2014

    1 pagesTM02

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Michael Edde as a director

    2 pagesAP01

    Termination of appointment of Catherine Bailly as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2013

    13 pagesAA

    Director's details changed for Catherine Bailly on Aug 14, 2013

    2 pagesCH01

    Annual return made up to May 24, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Catherine Baily on Jun 27, 2013

    3 pagesCH01

    Director's details changed for Elizabeth Charlotte Legge on Jun 27, 2013

    2 pagesCH01

    Secretary's details changed for Elizabeth Charlotte Lucienne Marjorie Messud on Jun 27, 2013

    2 pagesCH03

    Termination of appointment of Catherine Bailly as a director

    1 pagesTM01

    Registered office address changed from * Ramsgate Road Sandwich Kent CT13 9NY* on Jun 13, 2013

    2 pagesAD01

    Previous accounting period extended from Nov 30, 2012 to Apr 30, 2013

    3 pagesAA01

    Appointment of Elizabeth Charlotte Lucienne Marjorie Messud as a secretary

    3 pagesAP03

    Appointment of Elizabeth Charlotte Legge as a director

    2 pagesAP01

    Appointment of Catherine Baily as a director

    3 pagesAP01

    Appointment of Elizabeth Charlotte Legge as a director

    3 pagesAP01

    Who are the officers of PNUTRI UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDDE, Michael
    City Place
    RH6 0PA Gatwick
    1
    Director
    City Place
    RH6 0PA Gatwick
    1
    EnglandBritish187056460001
    MESSUD, Elizabeth Charlotte Lucienne Marjorie
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    British174827080001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BAILLY, Catherine
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    EnglandFrench174885710003
    BAILLY, Catherine
    Nestec S.A.
    Avenue Nestle 55
    Vevey
    1800
    Switzerland
    Director
    Nestec S.A.
    Avenue Nestle 55
    Vevey
    1800
    Switzerland
    United KingdomBritish174827180001
    FRANKLIN, Ian Eric
    Ramsghate Road
    CT13 9NJ Sandwich
    Kent
    England
    Director
    Ramsghate Road
    CT13 9NJ Sandwich
    Kent
    England
    United KingdomBritish134851960001
    LEGGE, Elizabeth Charlotte
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    United KingdomBritish174827640001
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish147682410008
    MOUNT, Jacqueline Ann
    Ramsghate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Ramsghate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomBritish167482760001
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish162620820001
    SEILER, Marc Philippe
    City Place
    RH6 0PA Gatwick
    1
    Director
    City Place
    RH6 0PA Gatwick
    1
    EnglandFrench And Swiss191635480001

    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