Company NamePreuss Bros. Limited
Company StatusDissolved
Company Number02863693
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameHot Choice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Andreas Helmut Preuss
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameMr Ramon Erich Preuss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed19 October 1993(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Secretary NameMr Ramon Erich Preuss
NationalityGerman
StatusClosed
Appointed19 October 1993(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address8-10 Station Road
Manor Park
London
E12 5BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andreas Helmut Preuss
50.00%
Ordinary
1 at £1Mr Ramon Erich Preuss
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,040
Current Liabilities£2,278

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

26 October 1994Delivered on: 29 October 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
14 August 2019Application to strike the company off the register (3 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 February 2014Registered office address changed from 2 16-17 Harbour Yard London SW10 0XD on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 2 16-17 Harbour Yard London SW10 0XD on 10 February 2014 (1 page)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 November 2010Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page)
16 November 2010Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages)
16 November 2010Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages)
16 November 2010Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page)
16 November 2010Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 December 2009Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 January 2009Return made up to 19/10/08; full list of members (4 pages)
22 January 2009Return made up to 19/10/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 January 2008Return made up to 19/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2008Return made up to 19/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
11 November 2006Return made up to 19/10/06; full list of members (7 pages)
11 November 2006Return made up to 19/10/06; full list of members (7 pages)
11 November 2006Registered office changed on 11/11/06 from: 1-17 chelsea harbour design centre chelsea harbour london SW10 0XE (1 page)
11 November 2006Registered office changed on 11/11/06 from: 1-17 chelsea harbour design centre chelsea harbour london SW10 0XE (1 page)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
1 December 2005Return made up to 19/10/05; full list of members (7 pages)
1 December 2005Return made up to 19/10/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 December 2004Return made up to 19/10/04; full list of members (8 pages)
6 December 2004Return made up to 19/10/04; full list of members (8 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
22 January 2004Return made up to 19/10/03; full list of members (7 pages)
22 January 2004Return made up to 19/10/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
4 December 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
1 November 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
9 August 2001Registered office changed on 09/08/01 from: 3RD floor palladium house 1-4 argyll street london W1V 1AD (1 page)
9 August 2001Registered office changed on 09/08/01 from: 3RD floor palladium house 1-4 argyll street london W1V 1AD (1 page)
3 April 2001Accounts for a small company made up to 31 October 1999 (3 pages)
3 April 2001Accounts for a small company made up to 31 October 1999 (3 pages)
19 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Accounts for a small company made up to 31 October 1998 (3 pages)
4 September 2000Accounts for a small company made up to 31 October 1998 (3 pages)
14 December 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1998Return made up to 19/10/98; no change of members (4 pages)
1 December 1998Return made up to 19/10/98; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
18 December 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)