Company NamePurity Water Company Limited
Company StatusDissolved
Company Number02872059
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 4 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jagdish Chander Bhatia
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 02 September 2003)
RoleEngineer
Correspondence Address2 Consfield Avenue
New Malden
Surrey
KT3 6HB
Secretary NameMohammed Qayuum
NationalityBritish
StatusClosed
Appointed01 April 1998(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Hillborough Close
Wimbledon
London
SW19 2NQ
Director NameMohammed Qayyum
Date of BirthJune 1964 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleSelf Employed
Correspondence Address131a Kingston Road
New Malden
Surrey
KT3 3NX
Secretary NameMr Subhash Chopra
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Highclere Road
New Malden
Surrey
KT3 3HJ
Director NameMr Jagdish Chander Bhatia
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(9 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 October 1994)
RoleElectronics Engineer
Correspondence Address2 Consfield Avenue
New Malden
Surrey
KT3 6HB
Director NameSubhash Chopra
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address100 Cippenham Lane
Slough
SL1 5BN
Secretary NameMrs Veena Bhatia
NationalityBritish
StatusResigned
Appointed12 September 1994(10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1998)
RoleSecretary
Correspondence Address13 Highclere Road
New Malden
Surrey
KT3 3HJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,894
Cash£951
Current Liabilities£6,317

Accounts

Latest Accounts5 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
3 February 2003Return made up to 15/11/02; full list of members (6 pages)
16 June 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 February 2002Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
11 January 2001Return made up to 15/11/99; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
21 January 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 1998New secretary appointed (2 pages)
5 May 1998Accounts for a small company made up to 5 April 1997 (7 pages)
22 January 1998Return made up to 15/11/97; full list of members (6 pages)
31 May 1997Registered office changed on 31/05/97 from: 2 consfield avenue motspur park new malden surrey KT3 6HB (1 page)
11 February 1997Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1996Registered office changed on 10/06/96 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
15 March 1996New director appointed (2 pages)
2 February 1996Return made up to 15/11/95; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)