Company NamePurple Software Limited
Company StatusDissolved
Company Number03028981
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Holloway
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(same day as company formation)
RoleSoftware Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontana Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMr Julian Kevin John Swallow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Director NameMr Christopher John Hennings
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(2 years, 1 month after company formation)
Appointment Duration11 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Kenilworth Gardens
Shooters Hill
London
SE18 3JB
Secretary NameLucy Caroline Morfill
NationalityBritish
StatusClosed
Appointed09 June 2000(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address73 Upper Brook Street
Winchester
Hampshire
SO23 8DG
Director NameRichard Jackson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 13 May 2008)
RoleSales And Marketing Director
Correspondence AddressLakeside
Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Secretary NameMr Julian Kevin John Swallow
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Secretary NameMr John Holloway
NationalityBritish
StatusResigned
Appointed27 March 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 09 June 2000)
RoleSoftware Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontana Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMiss Gillian Elizabeth Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2002)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Southlands Drive
Wimbledon
London
SW19 5QL
Director NameJohn Stewart Gilmour
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 2002)
RoleChief Financial Officer
Correspondence Address45 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
15 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
19 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2003Appointment of a voluntary liquidator (1 page)
19 February 2003Statement of affairs (16 pages)
31 January 2003Registered office changed on 31/01/03 from: purple house 12 corporation street high wycombe buckinghamshire HP13 6TQ (1 page)
27 January 2003Secretary's particulars changed (1 page)
14 January 2003Full accounts made up to 30 April 2002 (11 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
2 June 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
9 April 2002Full accounts made up to 30 April 2001 (14 pages)
7 March 2002Return made up to 03/03/02; full list of members (8 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
9 February 2002Particulars of mortgage/charge (3 pages)
4 November 2001Secretary's particulars changed (1 page)
9 October 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 137 euston road london NW1 2AA (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Return made up to 03/03/01; full list of members (8 pages)
28 January 2001Secretary's particulars changed (1 page)
8 January 2001Full accounts made up to 30 April 2000 (11 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
10 March 2000Return made up to 03/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 February 2000Full accounts made up to 30 April 1999 (14 pages)
15 April 1999Return made up to 03/03/99; full list of members (6 pages)
6 April 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 29 albemarle street london W1X 3FA (1 page)
13 October 1998Full accounts made up to 30 April 1998 (10 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
24 March 1998Return made up to 03/03/98; no change of members (4 pages)
15 December 1997Auditor's resignation (1 page)
5 December 1997Particulars of mortgage/charge (3 pages)
26 September 1997Full accounts made up to 30 April 1997 (13 pages)
10 September 1997Ad 01/05/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 September 1997Particulars of contract relating to shares (3 pages)
26 March 1997Return made up to 03/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 March 1997Secretary's particulars changed;director's particulars changed (1 page)
26 March 1997Director's particulars changed (1 page)
18 February 1997Registered office changed on 18/02/97 from: 198 clarence gate gardens glentworth street london NW1 6AU (1 page)
14 November 1996Full accounts made up to 30 April 1996 (11 pages)
8 March 1996Return made up to 03/03/96; full list of members (6 pages)
12 April 1995Ad 27/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Accounting reference date notified as 30/04 (1 page)
7 March 1995Secretary resigned (2 pages)
3 March 1995Incorporation (16 pages)