Company NameFood Puglia Export Ltd
Company StatusDissolved
Company Number08863837
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

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 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Director

Director NameMr Pasquale Urbano
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressOffice 311 Winston House 2 Dollis Park
London
N3 1HF

Contact

Websitefoodpuglia.co.uk

Location

Registered AddressOffice 311 Winston House 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Pasquale Urbano
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
10 August 2015Registered office address changed from 707 High Road London N12 0BT United Kingdom to Office 311 Winston House 2 Dollis Park London N3 1HF on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 707 High Road London N12 0BT United Kingdom to Office 311 Winston House 2 Dollis Park London N3 1HF on 10 August 2015 (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)