Company NameDeep Purple (Overseas) Limited
Company StatusDissolved
Company Number01016257
CategoryPrivate Limited Company
Incorporation Date30 June 1971(52 years, 10 months ago)
Dissolution Date1 May 2019 (4 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Michele Teresa Allahiary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(42 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 01 May 2019)
RoleProperty Manager And Developer
Country of ResidenceEngland
Correspondence AddressDukes Court 32 Duke Street
St James'S
London
SW1Y 6DF
Director NameMrs Abigail Eva Flanagan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(42 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 01 May 2019)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressDukes Court 32 Dukes Street
St James`S
London
SW1Y 6DF
Director NameMr Saeid Sadeghi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(42 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 01 May 2019)
RoleSolution Architect
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Court 32 Duke Street
St James`S
London
SW1Y 6DF
Secretary NameMs Teresa Ann Sadeghi
StatusClosed
Appointed27 May 2015(43 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 01 May 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameRichard Sidney Bagehot
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 February 1992)
RoleSolicitor
Correspondence AddressBeverley London Road East
Amersham
Buckinghamshire
HP7 9DT
Director NameMr John Louis Coletta
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 July 2006)
RoleCompany Director
Correspondence AddressCasa Katanga 67 Cactus
El Paraiso Alto Estepona
Malaga
Spain
Director NameMaurice Anthony Edwards
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(20 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLombrici 2
Camaiore 55041
Toscana
55041 L
Secretary NameMr Alistair Cameron White
NationalityBritish
StatusResigned
Appointed13 December 1991(20 years, 5 months after company formation)
Appointment Duration1 month (resigned 13 January 1992)
RoleCompany Director
Correspondence Address62 Blenheim Gardens
Wallington
Surrey
SM6 9PS
Secretary NameMr Dipak Shanker Rao
NationalityBritish
StatusResigned
Appointed13 January 1992(20 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMr Dipak Shanker Rao
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(23 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMrs Anvita Dipak Rao
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(25 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 15 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMr Dipak Shanker Rao
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMrs Manuela Edwards
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(37 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Harley House
Marylebone Road
London
NW1 5HE
Director NameMr Dipak Shanker Rao
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(38 years after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

49 at £1Executors Of M.a. Edwards
49.00%
Ordinary
24 at £1Michele Allahiary
24.00%
Ordinary
24 at £1Theresa Sadeghi
24.00%
Ordinary
1 at £1B.a. Payne
1.00%
Ordinary
1 at £1J.a. Craig
1.00%
Ordinary
1 at £1Theresa Sadeghi & Michele Allahiary
1.00%
Ordinary

Financials

Year2014
Net Worth£11,733
Cash£14,444
Current Liabilities£68,174

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
3 July 2017Administrator's progress report (27 pages)
10 January 2017Administrator's progress report to 28 November 2016 (28 pages)
10 January 2017Notice of extension of period of Administration (1 page)
9 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages)
31 August 2016Administrator's progress report to 18 July 2016 (25 pages)
12 April 2016Result of meeting of creditors (2 pages)
21 March 2016Statement of administrator's proposal (55 pages)
7 March 2016Statement of affairs with form 2.14B/2.15B (13 pages)
1 February 2016Registered office address changed from 49 South Molton Street London W1K 5LH to One America Square Crosswall London EC3N 2LB on 1 February 2016 (2 pages)
27 January 2016Appointment of an administrator (1 page)
22 June 2015Termination of appointment of Manuela Edwards as a director on 15 May 2015 (2 pages)
28 May 2015Appointment of Ms Teresa Ann Sadeghi as a secretary on 27 May 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 March 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street London W1K 5LH on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street London W1K 5LH on 2 March 2015 (2 pages)
12 December 2014Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page)
12 December 2014Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page)
25 June 2014Appointment of Abigail Eva Flanagan as a director (3 pages)
25 June 2014Appointment of Saeid Sadeghi as a director (3 pages)
25 June 2014Appointment of Michele Teresa Allahiary as a director (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Termination of appointment of Maurice Edwards as a director (1 page)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 February 2010Director's details changed for Dipak Shanker Rao on 13 December 2009 (2 pages)
2 February 2010Director's details changed for Mrs Manuela Edwards on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
1 February 2010Appointment of Dipak Shanker Rao as a director (1 page)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 February 2009Return made up to 13/12/08; full list of members (4 pages)
23 December 2008Director appointed mrs manuela edwards (1 page)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 December 2007Return made up to 13/12/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 February 2007Return made up to 13/12/06; full list of members (3 pages)
1 February 2007Director resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page)
27 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 January 2006Return made up to 13/12/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 December 2004Return made up to 13/12/04; full list of members (8 pages)
16 July 2004Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page)
27 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
13 February 2004Return made up to 13/12/03; full list of members (8 pages)
8 July 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
3 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
3 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 January 2001Return made up to 13/12/00; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 December 1999Return made up to 13/12/99; full list of members (8 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 December 1998Director resigned (1 page)
31 December 1998Return made up to 13/12/98; full list of members (8 pages)
8 September 1998Director resigned (1 page)
29 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 January 1998Accounts for a small company made up to 30 June 1996 (6 pages)
6 January 1998New director appointed (3 pages)
6 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 January 1998Director resigned (1 page)
13 January 1997Full accounts made up to 30 June 1995 (11 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Return made up to 13/12/96; no change of members (4 pages)
26 November 1996Full accounts made up to 30 June 1994 (12 pages)
25 November 1996New director appointed (2 pages)
20 October 1996Registered office changed on 20/10/96 from: 7/11 woodcote rd wallington surrey SM6 0LH (1 page)
3 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 1994Return made up to 13/12/93; full list of members (7 pages)
26 January 1993Return made up to 13/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1987Annual return made up to 11/09/86 (7 pages)
14 April 1987Allotment of shares (2 pages)
22 January 1986Annual return made up to 16/12/85 (4 pages)
10 October 1985New director appointed (2 pages)
9 October 1985New secretary appointed (2 pages)
21 June 1985Annual return made up to 08/11/84 (4 pages)
25 October 1984Accounts made up to 30 June 1982 (9 pages)
24 July 1984Annual return made up to 30/12/83 (4 pages)
25 November 1983Accounts made up to 30 June 1981 (6 pages)
27 April 1983Accounts made up to 30 June 1980 (6 pages)
22 April 1983Annual return made up to 16/12/81 (4 pages)
21 April 1983Annual return made up to 15/12/82 (4 pages)
21 April 1983Annual return made up to 17/12/80 (4 pages)
21 April 1983Annual return made up to 17/12/80 (5 pages)
23 December 1980Accounts made up to 30 June 1976 (4 pages)
11 December 1980Accounts made up to 30 June 1977 (5 pages)
11 December 1980Annual return made up to 19/12/79 (6 pages)
30 June 1980Accounts made up to 30 June 1977 (6 pages)
28 July 1979Annual return made up to 21/12/77 (4 pages)
28 June 1979Annual return made up to 20/12/78 (4 pages)
30 June 1971Incorporation (16 pages)