Company NamePure Art Plc
DirectorsAkbar Rauf and John Gavin Beaumont
Company StatusDissolved
Company Number02467102
CategoryPublic Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Akbar Rauf
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address10 Hayland Close
Kingsbury
London
NW9 0LH
Secretary NameAlan Basil Joseph
NationalityBritish
StatusCurrent
Appointed04 February 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address139 The Broadway
Mill Hill
London
NW7 4RN
Director NameJohn Gavin Beaumont
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(4 years, 3 months after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence AddressSouthernwood Cat Street
East Hendred
Wantage
Oxfordshire
OX12 8JT
Director NameRobert George Ballinger
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1994)
RoleEntrepreneur
Correspondence AddressStanford Hall
Near Lechlade
Gloucester
GL7 3DZ
Wales

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 1998Dissolved (1 page)
19 November 1997Liquidators statement of receipts and payments (5 pages)
19 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 1997Liquidators statement of receipts and payments (5 pages)
25 September 1996Liquidators statement of receipts and payments (5 pages)
21 March 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Liquidators statement of receipts and payments (10 pages)
11 July 1994Return made up to 05/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 August 1993Full accounts made up to 31 March 1993 (11 pages)