Company NameGaribaldi Purple Ltd
Company StatusDissolved
Company Number02810396
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date9 October 2009 (14 years, 6 months ago)
Previous NameVerity Appointments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameShernaz Mears
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1993(same day as company formation)
RoleEmployment Agency Owner
Correspondence Address46 Chiltern Court
Baker Street
London
NW1 5SD
Secretary NameGool Wadia
NationalityBritish
StatusClosed
Appointed19 April 1993(same day as company formation)
RoleLegal Secretary
Correspondence Address78 Kitley Gardens
Upper Norwood
London
SE19 2RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,294,086
Gross Profit£495,460
Net Worth£91,252
Cash£643
Current Liabilities£433,757

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2008Liquidators statement of receipts and payments to 9 July 2008 (5 pages)
31 July 2007Memorandum and Articles of Association (6 pages)
10 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
10 July 2007Administrator's progress report (22 pages)
26 March 2007Administrator's progress report (11 pages)
20 November 2006Result of meeting of creditors (27 pages)
17 October 2006Statement of administrator's proposal (27 pages)
29 August 2006Registered office changed on 29/08/06 from: 24 bedford row london WC1R 4TQ (1 page)
24 August 2006Appointment of an administrator (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
8 December 2005Return made up to 19/04/05; full list of members (5 pages)
4 May 2005Full accounts made up to 30 June 2004 (18 pages)
13 September 2004Return made up to 19/04/04; full list of members (6 pages)
16 April 2004Full accounts made up to 30 June 2003 (17 pages)
14 October 2003Return made up to 19/04/03; full list of members (6 pages)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
19 March 2002Full accounts made up to 30 June 2001 (15 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
31 July 2000Full accounts made up to 30 June 1999 (15 pages)
22 June 2000Return made up to 19/04/00; full list of members (6 pages)
28 September 1999Return made up to 19/04/99; no change of members (4 pages)
12 March 1999Full accounts made up to 30 June 1998 (14 pages)
19 August 1998Return made up to 19/04/98; no change of members (4 pages)
8 April 1998Full accounts made up to 30 June 1997 (14 pages)
13 August 1997Return made up to 19/04/97; full list of members (6 pages)
8 July 1997Registered office changed on 08/07/97 from: 4 wellington terrace bayswater london W2 4LW (1 page)
6 April 1997Full accounts made up to 30 June 1996 (14 pages)
16 September 1996Return made up to 19/04/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (14 pages)
11 July 1995Return made up to 19/04/95; no change of members (4 pages)
20 July 1994Particulars of mortgage/charge (3 pages)
16 July 1994Particulars of mortgage/charge (3 pages)
19 April 1993Incorporation (13 pages)