Dissolved
Dissolved 2018-08-07
Company Information for DESIREE PRODUCE LIMITED
LONDON, EC2A,
|
Company Registration Number
06826380
Private Limited Company
Dissolved Dissolved 2018-08-07 |
Company Name | |
---|---|
DESIREE PRODUCE LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06826380 | |
---|---|---|
Date formed | 2009-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-08-07 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-13 01:57:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HICKSON |
||
JASON MICHAEL TANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICKY SCOTT |
Company Secretary | ||
ASHLEIGH KINGTON |
Director | ||
RICKY SCOTT |
Director | ||
MITUL PATEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKLEY & NUNEZ LTD. | Director | 2018-04-01 | CURRENT | 1994-05-06 | Active - Proposal to Strike off | |
CARLETTOSWAY LIMITED | Director | 2018-03-23 | CURRENT | 2006-11-07 | Active - Proposal to Strike off | |
RUSSELLS FRUITERERS LIMITED | Director | 2018-03-02 | CURRENT | 1984-06-11 | Active - Proposal to Strike off | |
COVENT GARDEN SUPPLY LIMITED | Director | 2018-01-01 | CURRENT | 2007-10-19 | Active - Proposal to Strike off | |
PREMIER FRUITS BRIGHTON LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
PREMIER FRUITS (PREPARED) LIMITED | Director | 2015-04-28 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
PRIMEUR LONDON LIMITED | Director | 2018-06-28 | CURRENT | 2018-06-28 | Active | |
BUCKLEY & NUNEZ LTD. | Director | 2018-03-23 | CURRENT | 1994-05-06 | Active - Proposal to Strike off | |
RUSSELLS FRUITERERS LIMITED | Director | 2018-03-02 | CURRENT | 1984-06-11 | Active - Proposal to Strike off | |
COVENT GARDEN SUPPLY LIMITED | Director | 2018-01-01 | CURRENT | 2007-10-19 | Active - Proposal to Strike off | |
C H MEARS AND SONS LIMITED | Director | 2017-03-04 | CURRENT | 2004-09-07 | Active - Proposal to Strike off | |
PREMIER FRUITS BRIGHTON LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
PREMIER FRUITS HOLDINGS LIMITED | Director | 2015-07-25 | CURRENT | 2015-07-25 | Active | |
PREMIER FRUITS TRANSPORT SERVICES LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
YOUR LARDER LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
PREMIER FRUITS (PREPARED) LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
CHEF CONNECT LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2018-08-07 | |
PREMIER FRUITS (BRISTOL) LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Dissolved 2018-08-07 | |
PREMIER FOODS SERVICE PROVIDER LIMITED | Director | 2010-08-01 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
GLOBAL FRUIT LIMITED | Director | 2010-08-01 | CURRENT | 2009-11-24 | Active | |
FRANK H. MANN (TORQUAY) LIMITED | Director | 2010-01-14 | CURRENT | 1961-08-25 | Active | |
DYNAMIC MEDIA SOLUTIONS LIMITED | Director | 2009-12-01 | CURRENT | 2009-11-18 | Active | |
PREMIER DIRECT MARKETING LIMITED | Director | 2007-01-05 | CURRENT | 2007-01-04 | Liquidation | |
COVENT GARDEN TENANTS ASSOCIATION LIMITED | Director | 2004-08-03 | CURRENT | 1922-04-06 | Active | |
PREMIER FOODS WHOLESALE LIMITED | Director | 2002-04-03 | CURRENT | 2002-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HICKSON / 01/06/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068263800001 | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/05/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICKY SCOTT | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICKY SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH KINGTON | |
AP01 | DIRECTOR APPOINTED MR. RICHARD HICKSON | |
AR01 | 18/05/13 FULL LIST | |
AA01 | PREVEXT FROM 28/02/2013 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM D143-145 NEW COVENT GARDEN MARKET LONDON SW8 5JJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITUL PATEL | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 18/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MITUL PATEL | |
AP01 | DIRECTOR APPOINTED MR JASON MICHAEL TANNER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM LINK HOUSE 51 STANLEY ROAD CARSHALTON SURREY SM5 4LE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY SCOTT / 07/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEIGH KINGTON / 07/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICKY SCOTT / 07/07/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 106 CRABTREE LANE LANCING WEST SUSSEX BN15 9PW ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESIREE PRODUCE LIMITED
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as DESIREE PRODUCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |