Company NamePr Premium Food Ltd
Company StatusDissolved
Company Number06935406
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raimondo Demontis
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 46 The Quadrangle
Lumley Road
Horley
Surrey
RH6 7JX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Paul John Evangelista Santoro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address58 Hartland Way
Croydon
Surrey
CR0 8RF

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul Santoro
50.00%
Ordinary
1 at £1Raimondo Demontis
50.00%
Ordinary

Financials

Year2014
Net Worth£2,430
Cash£4,500
Current Liabilities£19,135

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Termination of appointment of Paul John Evangelista Santoro as a director on 3 April 2012 (1 page)
13 April 2012Termination of appointment of Paul Santoro as a director (1 page)
19 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
(4 pages)
19 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
(4 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Raimondo Demontis on 2 November 2009 (2 pages)
16 July 2010Director's details changed for Raimondo Demontis on 2 November 2009 (2 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Raimondo Demontis on 2 November 2009 (2 pages)
20 April 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (2 pages)
20 April 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (2 pages)
30 June 2009Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 June 2009Director appointed paul santoro (2 pages)
30 June 2009Director appointed raimondo demontis (2 pages)
30 June 2009Director appointed paul santoro (2 pages)
30 June 2009Ad 16/06/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
30 June 2009Director appointed raimondo demontis (2 pages)
18 June 2009Appointment terminated director barbara kahan (1 page)
18 June 2009Appointment Terminated Director barbara kahan (1 page)
16 June 2009Incorporation (12 pages)
16 June 2009Incorporation (12 pages)