London
SE15 3DE
Secretary Name | Purepurposes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | 109 Old Street London Ec1v |
Director Name | Allan George Wells |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2000) |
Role | Salesman |
Correspondence Address | Netherwood Dursley Cross Longhope Gloucestershire GL17 0RD Wales |
Secretary Name | Allan George Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2000) |
Role | Salesman |
Correspondence Address | Netherwood Dursley Cross Longhope Gloucestershire GL17 0RD Wales |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £118,856 |
Cash | £476 |
Current Liabilities | £564,320 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 August 2006 | Dissolved (1 page) |
---|---|
18 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 February 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Statement of affairs (8 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Appointment of a voluntary liquidator (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: hill house highgate hill london N19 5UU (1 page) |
16 June 2002 | Return made up to 16/04/02; full list of members (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 June 2001 | Return made up to 16/04/01; full list of members (5 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 16/04/00; full list of members (5 pages) |
14 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 March 2000 | Recinding 88(2)r-99998 @ £1 (2 pages) |
1 March 2000 | Recinding 88(2)r-190000 @ £1 (2 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Return made up to 16/04/98; full list of members (5 pages) |
10 March 1999 | Ad 16/12/97--------- £ si 99998@1=99998 £ ic 480000/579998 (2 pages) |
10 March 1999 | Ad 16/12/97--------- £ si 190000@1=190000 £ ic 290000/480000 (2 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 May 1998 | Ad 16/12/97--------- £ si 289998@1=289998 £ ic 2/290000 (2 pages) |
13 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: premier house 18 deer park road wimbledon, london SW19 3BW (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 31-33 bondway london SW8 1SJ (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Company name changed boxway technology LIMITED\certificate issued on 12/06/97 (2 pages) |
16 April 1997 | Incorporation (14 pages) |