Company NamePurple Handbag Limited
Company StatusDissolved
Company Number03801442
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameThe Hon Miss Portia Maria Luigia Carmen Forte
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleRestauranteur/Gilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Roberts Mews
Lowndes Place
London
SW1 8DT
Director NameRebecca Coralie Hanscombe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleManageress
Correspondence Address81 Lodge Avenue
Dagenham
Essex
RM8 2JH
Director NameDaphne Anastasia Karahalios
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleGilder
Correspondence Address4 Roberts Mews
Lowndes Place
London
SW1X 8DB
Secretary NameRebecca Coralie Hanscombe
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleManageress
Correspondence Address81 Lodge Avenue
Dagenham
Essex
RM8 2JH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£5,596
Gross Profit£823
Net Worth-£35,421
Cash£402,703
Current Liabilities£460,899

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 November 2006Dissolved (1 page)
24 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2004Appointment of a voluntary liquidator (1 page)
11 May 2004Statement of affairs (6 pages)
4 May 2004Registered office changed on 04/05/04 from: 4 west smihfield london EC1A 9BL (1 page)
14 December 2003Registered office changed on 14/12/03 from: p o box 900, rotherwick house 3 thomas more street london E1W 1YX (1 page)
7 August 2003Particulars of mortgage/charge (7 pages)
22 July 2003Return made up to 06/07/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
23 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
29 October 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
20 August 2001Return made up to 06/07/01; full list of members (7 pages)
17 August 2000Registered office changed on 17/08/00 from: 2/3 bennet court 1 bellevue road london SW17 7EG (1 page)
17 August 2000Return made up to 06/07/00; full list of members (7 pages)
31 March 2000Ad 13/01/00--------- £ si 808@1=808 £ ic 2/810 (2 pages)
29 March 2000Particulars of mortgage/charge (4 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 August 1999New director appointed (2 pages)
6 July 1999Incorporation (13 pages)