Company NamePure Properties Limited
Company StatusDissolved
Company Number02948003
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameCDS Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 26 May 2009)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Director NameCDS Directors Limited (Corporation)
StatusClosed
Appointed30 January 2002(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 26 May 2009)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJean Ann Huish
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 1998)
RoleSecretary
Correspondence AddressPO Box 222 26 Queen Street
St Helier
Jersey
Channel Islands
JE4 9SJ
Director NameMr Daniel Benedict McCann
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence AddressValley House
Rue D'Enfer
Jersey
JE3 3BG
Secretary NameHelen Joan Dorey
NationalityBritish
StatusResigned
Appointed14 September 1994(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1996)
RoleSecretary
Correspondence Address18 Regency House
Regents Road
St Helier
Jersey
Channel Islands
Secretary NameMargaret Thomson Hillyear
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 1998)
RoleCompany Director
Correspondence AddressPO Box 222 26 Queen Street
St Helier
Jersey
Channel Islands
JE4 9SJ
Director NameAnthony Edwin Groves
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressLa Neuve Grange
Route Du Tertre
Castel
Guernsey
GY5 7JN
Secretary NameJean Ann Huish
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2000)
RoleSecretary
Correspondence AddressPO Box 222 26 Queen Street
St Helier
Jersey
Channel Islands
JE4 9SJ
Secretary NameJean Ann Huish
NationalityBritish
StatusResigned
Appointed22 January 1998(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 22 January 1998)
RoleSecretary
Correspondence AddressPO Box 222 26 Queen Street
St Helier
Jersey
Channel Islands
JE4 9SJ
Director NamePeter Watson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 December 2001)
RoleCompany Director
Correspondence AddressApt 260 Baranita
07850 Saint Carles
Ibiza
Balereas
Spain
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2001)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2001)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCompendium Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2001(7 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 January 2002)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY

Location

Registered Address88-90 Camden Road
London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£161,703
Current Liabilities£47,103

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 February 2008Application for striking-off (1 page)
20 July 2007Return made up to 13/07/07; full list of members (6 pages)
20 July 2006Return made up to 13/07/06; full list of members (6 pages)
3 April 2006Return made up to 13/07/05; full list of members; amend (6 pages)
10 August 2005Return made up to 13/07/05; full list of members (6 pages)
7 June 2005Amended accounts made up to 31 December 2003 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2005Ad 24/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 July 2004Return made up to 13/07/04; full list of members (5 pages)
30 July 2003Return made up to 13/07/03; full list of members (6 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 January 2003New director appointed (2 pages)
4 December 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
1 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 July 2001Return made up to 13/07/01; full list of members (6 pages)
11 September 2000Return made up to 13/07/00; full list of members (6 pages)
10 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (11 pages)
18 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999Return made up to 13/07/99; no change of members (6 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 August 1997Return made up to 13/07/97; full list of members (8 pages)
10 July 1997Registered office changed on 10/07/97 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
2 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 June 1997Director's particulars changed (1 page)
23 June 1997Director's particulars changed (1 page)
19 September 1996Return made up to 13/07/96; full list of members (8 pages)
2 August 1996Registered office changed on 02/08/96 from: 258A high road loughton essex IG10 1RO (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
14 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 November 1995Return made up to 13/07/95; full list of members (14 pages)
16 March 1995Accounting reference date notified as 30/09 (1 page)
13 July 1994Incorporation (15 pages)