Company NamePremium Nutrition Supplements Limited
Company StatusDissolved
Company Number08525563
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Directors

Director NameMr Gareth Spencer Gehan Hwa-Teik Christian-Lim
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28, 30-38 Dock Street
Leeds
LS10 1JF
Director NameMr James Mark Lyndon Allsup
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 30-38 Dock Street
Leeds
West Yorkshire
LS10 1JF
Director NameMr Alastair James Fell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28, 30-38 Dock Street
Leeds
LS10 1JF
Director NameMr Duncan Scott Marrison
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28, 30-38 Dock Street
Leeds
LS10 1JF

Contact

Websitewww.neveradullday.net

Location

Registered AddressUnit 28, 30-38 Dock Street
Leeds
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (3 pages)
5 June 2014Application to strike the company off the register (3 pages)
19 May 2014Termination of appointment of Duncan Marrison as a director (1 page)
19 May 2014Termination of appointment of James Allsup as a director (1 page)
19 May 2014Registered office address changed from Unit 14 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Alastair Fell as a director (1 page)
19 May 2014Termination of appointment of James Allsup as a director (1 page)
19 May 2014Termination of appointment of Duncan Marrison as a director (1 page)
19 May 2014Registered office address changed from Unit 14 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Alastair Fell as a director (1 page)
13 May 2013Incorporation
Statement of capital on 2013-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 May 2013Incorporation
Statement of capital on 2013-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)