Company NamePure Taxation Recruitment Limited
Company StatusDissolved
Company Number03795075
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Christopher David Nelson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleDir-Recruitment
Country of ResidenceEngland
Correspondence Address14 Parkside Avenue
Wimbledon
London
SW19 5ES
Director NameMr Charles Stuart Ferguson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House 3a Pytches Road
Woodbridge
Suffolk
IP12 1EP
Secretary NameMr Malcolm Graham Entwistle
NationalityBritish
StatusClosed
Appointed20 April 2000(10 months after company formation)
Appointment Duration21 years, 2 months (closed 22 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Lindisfarne Road
Wimbledon
London
SW20 0NW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.puresearch.com
Email address[email protected]
Telephone020 74294400
Telephone regionLondon

Location

Registered Address20 St Dunstans Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
23 September 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2017Notification of Charles Stuart Ferguson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Christopher David Nelson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Charles Stuart Ferguson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Charles Stuart Ferguson as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Christopher David Nelson as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Christopher David Nelson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
29 April 2016Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 20 st Dunstans Hill London EC3R 8HL on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 20 st Dunstans Hill London EC3R 8HL on 29 April 2016 (2 pages)
26 April 2016Registered office address changed from 2nd Floor 107 Cheapside London EC2V 6DN to 20 st. Dunstan's Hill London EC3R 8HL on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 2nd Floor 107 Cheapside London EC2V 6DN to 20 st. Dunstan's Hill London EC3R 8HL on 26 April 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 July 2015Director's details changed for Charles Stuart Ferguson on 27 July 2015 (2 pages)
28 July 2015Director's details changed for Charles Stuart Ferguson on 27 July 2015 (2 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
8 April 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4BF to 2Nd Floor 107 Cheapside London EC2V 6DN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4BF to 2Nd Floor 107 Cheapside London EC2V 6DN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4BF to 2Nd Floor 107 Cheapside London EC2V 6DN on 8 April 2015 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Charles Stuart Ferguson on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Charles Stuart Ferguson on 29 June 2010 (2 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 May 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 July 2009Return made up to 24/06/09; full list of members (4 pages)
10 July 2009Return made up to 24/06/09; full list of members (4 pages)
16 September 2008Return made up to 24/06/08; full list of members (4 pages)
16 September 2008Return made up to 24/06/08; full list of members (4 pages)
18 July 2008Return made up to 24/06/07; full list of members (4 pages)
18 July 2008Return made up to 24/06/07; full list of members (4 pages)
17 July 2008Director's change of particulars / christopher nelson / 23/06/2008 (1 page)
17 July 2008Director's change of particulars / christopher nelson / 23/06/2007 (1 page)
17 July 2008Director's change of particulars / christopher nelson / 23/06/2008 (1 page)
17 July 2008Director's change of particulars / christopher nelson / 23/06/2007 (1 page)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 May 2007Registered office changed on 18/05/07 from: burleigh house 357 the strand london WC2R 0HS (1 page)
18 May 2007Registered office changed on 18/05/07 from: burleigh house 357 the strand london WC2R 0HS (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 July 2006Return made up to 24/06/06; full list of members (7 pages)
27 July 2006Return made up to 24/06/06; full list of members (7 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2004Registered office changed on 28/10/04 from: ludgate house 107 fleet street london EC4A 2AB (1 page)
28 October 2004Registered office changed on 28/10/04 from: ludgate house 107 fleet street london EC4A 2AB (1 page)
6 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 June 2004Return made up to 24/06/04; full list of members (7 pages)
30 June 2004Return made up to 24/06/04; full list of members (7 pages)
26 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 July 2003Return made up to 24/06/03; full list of members (7 pages)
11 July 2003Return made up to 24/06/03; full list of members (7 pages)
26 June 2002Return made up to 24/06/02; full list of members (7 pages)
26 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 June 2002Return made up to 24/06/02; full list of members (7 pages)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/08/00
(7 pages)
22 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/08/00
(7 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
12 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
12 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
24 June 1999Incorporation (13 pages)
24 June 1999Incorporation (13 pages)