Company NameVZ Premier Petfood Ltd
Company StatusDissolved
Company NumberSC429313
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameMr Vladimir Zadyraka
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Priestfield Road
Edinburgh
EH16 5JD
Scotland
Secretary NameElina Modenova
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 34 2 Saltire Square
Edinburgh
Uk/Scotland
EH5 1PR
Scotland
Director NameElina Modenova
Date of BirthApril 1967 (Born 57 years ago)
NationalityUkrainian
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 34 2 Saltire Square
Edinburgh
Uk/Scotland
EH5 1PR
Scotland
Director NameAlexey Sviridov
Date of BirthNovember 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed28 October 2013(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2013)
RoleBusinessman
Country of ResidenceRussia
Correspondence Address109 Priestfield Road
Edinburgh
Midlothian
EH16 5JD
Scotland
Director NameIrina Zadirako
Date of BirthNovember 1958 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed28 October 2013(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2013)
RoleHead Of Department "Stroytransgas"
Country of ResidenceRussia
Correspondence Address109 Priestfield Road
Edinburgh
Midlothian
EH16 5JD
Scotland

Contact

Websitewww.pawshnosh.com

Location

Registered Address19 Dimma Park
South Queensferry
EH30 9AL
Scotland

Shareholders

7k at £0.01Yury Vladimrovich Zadyraka
34.75%
Ordinary
5.9k at £0.01Alexey Sviridov
29.52%
Ordinary
4.2k at £0.01Irina Zadirako
20.83%
Ordinary
3k at £0.01Vladimir Zadyraka
14.89%
Ordinary

Financials

Year2014
Net Worth-£206,866
Current Liabilities£2,859

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 March 2018Registered office address changed from 109 Priestfield Road Edinburgh Midlothian EH16 5JD to 19 Dimma Park South Queensferry EH30 9AL on 14 March 2018 (2 pages)
21 December 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 May 2017Confirmation statement made on 30 July 2016 with updates (6 pages)
28 May 2017Confirmation statement made on 30 July 2016 with updates (6 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Termination of appointment of Elina Modenova as a director on 29 September 2016 (2 pages)
30 September 2016Termination of appointment of Elina Modenova as a director on 29 September 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 201.41
(5 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 201.41
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 201.41
(5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 201.41
(5 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 December 2013Termination of appointment of Irina Zadirako as a director (2 pages)
5 December 2013Termination of appointment of Irina Zadirako as a director (2 pages)
5 December 2013Termination of appointment of Alexey Sviridov as a director (2 pages)
5 December 2013Termination of appointment of Alexey Sviridov as a director (2 pages)
29 October 2013Appointment of Alexey Sviridov as a director (3 pages)
29 October 2013Appointment of Alexey Sviridov as a director (3 pages)
29 October 2013Appointment of Irina Zadirako as a director (3 pages)
29 October 2013Appointment of Irina Zadirako as a director (3 pages)
20 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 201.41
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 201.41
(3 pages)
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders (5 pages)
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders (5 pages)
22 August 2013Sub-division of shares on 1 August 2013 (5 pages)
22 August 2013Sub-division of shares on 1 August 2013 (5 pages)
22 August 2013Sub-division of shares on 1 August 2013 (5 pages)
16 November 2012Registered office address changed from 109 Priestfield Road Edinburgh Midlothian EH16 5JD on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Vladimir Zadyraka on 16 November 2012 (3 pages)
16 November 2012Director's details changed for Vladimir Zadyraka on 16 November 2012 (3 pages)
16 November 2012Registered office address changed from 109 Priestfield Road Edinburgh Midlothian EH16 5JD on 16 November 2012 (2 pages)
18 September 2012Registered office address changed from Apartment 34 2 Saltire Square Edinburgh Scotland EH5 1PR Uk on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Apartment 34 2 Saltire Square Edinburgh Scotland EH5 1PR Uk on 18 September 2012 (2 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)