Company NamePure Light Limited
Company StatusDissolved
Company Number02084157
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameJ. Ladwa Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Rasikkumar Arjan Ladwa
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House
Savoy Circus
London
W3 7DA
Secretary NameSecretariate Limited (Corporation)
StatusClosed
Appointed03 June 2009(22 years, 5 months after company formation)
Appointment Duration5 years (closed 17 June 2014)
Correspondence Address78 Old Oak Common Lane Savoy House
Savoy Circus
London
W3 7DA
Director NameJayant Arjan Ladwa
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration16 years, 11 months (resigned 15 December 2008)
RoleEstate Agent
Correspondence Address76 Old Oak Common Lane
London
W3
Secretary NameUrvashi Jeram
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address21 Watford Road
Wembley
Sudbury Town
Middlesex
HA0 3ET
Secretary NameMr Francis Leong Hock Lee
NationalityMalaysian
StatusResigned
Appointed01 December 2004(17 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameMr Arjan Rajshi Ladwa
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(22 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House
Savoy Circus
London
W3 7DA
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration9 years (resigned 06 January 2001)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB
Secretary NameFrancis Lee Limited (Corporation)
StatusResigned
Appointed01 August 2000(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2004)
Correspondence Address112 Old Oak Road
London
W3 7HG

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Jayant Arjan Ladwa
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,010

Accounts

Latest Accounts30 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
28 May 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
7 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
7 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
(3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 September 2010Appointment of Dr Rasikkumar Arjan Ladwa as a director (2 pages)
17 September 2010Appointment of Dr Rasikkumar Arjan Ladwa as a director (2 pages)
17 September 2010Termination of appointment of Arjan Ladwa as a director (1 page)
17 September 2010Termination of appointment of Arjan Ladwa as a director (1 page)
14 September 2010Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages)
14 September 2010Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages)
14 September 2010Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages)
14 September 2010Annual return made up to 31 December 2009 with a full list of shareholders (3 pages)
14 September 2010Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages)
14 September 2010Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages)
14 September 2010Annual return made up to 31 December 2009 with a full list of shareholders (3 pages)
14 September 2010Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages)
13 September 2010Termination of appointment of Jayant Ladwa as a director (1 page)
13 September 2010Termination of appointment of Jayant Ladwa as a director (1 page)
16 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 October 2009Appointment of Mr Arjan Rajshi Ladwa as a director (2 pages)
28 October 2009Appointment of Mr Arjan Rajshi Ladwa as a director (2 pages)
8 June 2009Secretary appointed secretariate LIMITED (1 page)
8 June 2009Registered office changed on 08/06/2009 from 62 ainsdale road london W5 1JX (1 page)
8 June 2009Appointment terminated secretary francis lee (1 page)
8 June 2009Appointment terminated secretary francis lee (1 page)
8 June 2009Registered office changed on 08/06/2009 from 62 ainsdale road london W5 1JX (1 page)
8 June 2009Secretary appointed secretariate LIMITED (1 page)
28 April 2009Return made up to 31/12/08; full list of members (3 pages)
28 April 2009Return made up to 31/12/08; full list of members (3 pages)
30 September 2008Return made up to 31/12/07; full list of members (3 pages)
30 September 2008Return made up to 31/12/07; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Return made up to 31/12/06; full list of members (2 pages)
2 April 2007Return made up to 31/12/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
12 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
3 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 2000Company name changed J. ladwa investments LIMITED\certificate issued on 12/05/00 (2 pages)
11 May 2000Company name changed J. ladwa investments LIMITED\certificate issued on 12/05/00 (2 pages)
21 February 2000Full accounts made up to 31 December 1998 (7 pages)
21 February 2000Full accounts made up to 31 December 1998 (7 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
12 May 1998Return made up to 31/12/97; no change of members (4 pages)
12 May 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 December 1995Full accounts made up to 31 December 1994 (6 pages)
8 December 1995Full accounts made up to 31 December 1994 (6 pages)
1 July 1987Particulars of mortgage/charge (3 pages)
1 July 1987Particulars of mortgage/charge (3 pages)
15 December 1986Certificate of Incorporation (1 page)
15 December 1986Certificate of Incorporation (1 page)