Company NamePurplebeach Limited
Company StatusDissolved
Company Number03200936
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Ress
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address6 Riverview Mansions
Clevedon Rd
Twickenham
Middlesex
TW1 2HY
Secretary NameMr Richard Price
NationalityBritish
StatusClosed
Appointed20 May 1999(3 years after company formation)
Appointment Duration7 years, 9 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Spring Cottages
Horsham Road
Holmwood
Surrey
RH5 4LU
Secretary NameAmanda Cohen
NationalityBritish
StatusResigned
Appointed03 July 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address6 Richmond Mansions
Twickenham
Middlesex
TW1 2HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 03 July 1996)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed28 May 1996(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 03 July 1996)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address35 Grosvenor Road
Twickenham
TW1 4AD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
20 December 2005Return made up to 20/05/05; full list of members (6 pages)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
18 June 2004Return made up to 20/05/04; full list of members (6 pages)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 September 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
6 June 2002Return made up to 20/05/02; full list of members (6 pages)
25 February 2002Registered office changed on 25/02/02 from: 35-37 grosvenor road twickenham middlesex TW1 4AD (1 page)
25 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
25 May 2001Return made up to 20/05/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
9 November 2000Return made up to 20/05/00; full list of members (6 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 August 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Registered office changed on 18/11/97 from: 21 southampton row london WC1B 5HS (1 page)
23 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Secretary resigned (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996New director appointed (1 page)
17 June 1996Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page)
20 May 1996Incorporation (15 pages)