Company NamePurdy & Co. Limited
Company StatusDissolved
Company Number02316510
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameThe Purdy Justice Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameSuzanne Purdy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(3 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 15 March 2005)
RolePhotographic Agent
Correspondence Address4615 Beverly Crescent
Vancouver Bc
Canada V6j 4e7
Foreign
Secretary NameZara Grey
NationalityBritish
StatusClosed
Appointed05 January 2001(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address31 Kelly Street
Camden
London
NW1 8PG
Director NameSandra Jane Coppen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address57 Dornton Road
London
SW12 9NF
Secretary NameKenneth Kane
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address13 Greenend Road
London
W4 1AS
Secretary NameSandra Jane Coppen
NationalityBritish
StatusResigned
Appointed12 April 1995(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address57 Dornton Road
London
SW12 9NF
Director NameKari Grimsmo Allen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 1998)
RolePhotographers Agent
Correspondence Address10 Wilmot Place
Camden Town
London
NW1 9JP
Director NameSandra Jane Coppen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 1998)
RoleAdministrator
Correspondence Address57 Dornton Road
London
SW12 9NF
Secretary NameKari Grimsmo Allen
NationalityBritish
StatusResigned
Appointed09 April 1998(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 September 1998)
RolePhotographers Agent
Correspondence Address10 Wilmot Place
Camden Town
London
NW1 9JP
Secretary NameCarole Ann Justice
NationalityBritish
StatusResigned
Appointed24 September 1998(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address8 Banborough Gardens
London
W12 8QS
Director NameCarole Ann Justice
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 January 2001)
RolePhotograpers Agent
Correspondence Address8 Banborough Gardens
London
W12 8QS
Director NameThomas Frederick Crowther
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(14 years after company formation)
Appointment Duration3 months (resigned 13 February 2003)
RoleHedia Consultant
Correspondence Address312 Beatty House
Dolphin Square
London
SW1V 3PH

Location

Registered Address21 Napier Place
London
W14 8LG
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,491
Cash£3,835
Current Liabilities£106,291

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004Strike-off action suspended (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2003Strike-off action suspended (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
7 March 2003Director resigned (1 page)
18 November 2002New director appointed (2 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
29 January 2001Company name changed the purdy justice company limite d\certificate issued on 27/01/01 (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned;director resigned (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 May 1999Return made up to 30/04/99; no change of members (4 pages)
6 May 1999Company name changed the purdy company LIMITED\certificate issued on 07/05/99 (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
18 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Secretary resigned;director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 October 1996Company name changed the susi purdy company LIMITED\certificate issued on 11/10/96 (2 pages)
8 May 1996Return made up to 30/04/96; no change of members (4 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
9 May 1995New secretary appointed (2 pages)