Company NamePortugese Food And Drink Limited
Company StatusDissolved
Company Number04206804
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NamePurley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameLuis Antonio Ds Matos Almsida
Date of BirthMarch 1961 (Born 63 years ago)
NationalityPortuguese
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleWholeseller
Correspondence AddressRua Francisco Parmiso Bl 3-7-Dt
O.Frades 3680 O.Frades
Portugal
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusClosed
Appointed02 September 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 31 August 2004)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Civvaw Ellam Ltd
5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 May 2004First Gazette notice for compulsory strike-off (1 page)
12 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
12 February 2003Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
9 September 2002New secretary appointed (2 pages)
24 June 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
23 May 2001Company name changed purley LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: suite 27226 72 new bond street london W1S 1RR (1 page)
8 May 2001Secretary resigned (1 page)