Company NamePurnima Designer Wear Ltd
Company StatusDissolved
Company Number03383872
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Previous NameHampstead Commercial Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAshab Uddin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleManager
Correspondence Address9 Ponsonby House
Waterloo Gardens
London
E2 9HR
Director NameLon Ahmed
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBangladeshi
StatusCurrent
Appointed16 April 1998(10 months, 1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressNo 5 Halima Villa Road No 9 Block A
Shahjalal Uposhor
Dist Sylhet Bangladesh
Secretary NameAshab Uddin
NationalityBritish
StatusCurrent
Appointed16 April 1998(10 months, 1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address9 Ponsonby House
Waterloo Gardens
London
E2 9HR
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusCurrent
Appointed09 June 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusCurrent
Appointed09 June 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Director NameJamal Ahmed
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 April 1998)
RoleManager
Correspondence Address66 Glengarry Road
East Dulwich
London
SE22 8QD
Secretary NameJamal Ahmed
NationalityBritish
StatusResigned
Appointed28 July 1997(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 April 1998)
RoleManager
Correspondence Address66 Glengarry Road
East Dulwich
London
SE22 8QD

Location

Registered AddressSaud & Company
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£50,340
Gross Profit£33,949
Net Worth£2,718
Cash£13,845
Current Liabilities£34,282

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
26 January 2004Registered office changed on 26/01/04 from: 127 green street forest gate london E7 8JF (1 page)
22 January 2004Statement of affairs (6 pages)
22 January 2004Appointment of a voluntary liquidator (1 page)
22 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2003Return made up to 09/06/03; full list of members (8 pages)
4 August 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
12 July 2001Return made up to 09/06/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
7 July 2000Return made up to 09/06/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
17 August 1999Return made up to 09/06/99; no change of members (4 pages)
30 July 1999Full accounts made up to 30 June 1998 (9 pages)
1 October 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned;director resigned (1 page)
28 April 1998New secretary appointed (2 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Company name changed hampstead commercial enterprises LIMITED\certificate issued on 18/08/97 (2 pages)
15 August 1997Registered office changed on 15/08/97 from: suite 134 2 lansdowne row london WS1X 8HL (1 page)
9 June 1997Incorporation (16 pages)