Company NamePure Vacations Limited
Company StatusDissolved
Company Number03817035
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Wesley James Baker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeron View 1 Admiralty Walk
Whitstable
Kent
CT5 4ET
Secretary NameJane Yin Kwan Baker
NationalityBritish
StatusClosed
Appointed07 June 2002(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 01 March 2011)
RoleAccountant
Correspondence AddressHeron View
1 Admiralty Walk
Whitstable
Kent
CT5 4ET
Director NameMrs Yin Kwan Baker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 01 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Admiralty Walk
Whitstable
Kent
CT5 4ET
Secretary NameMr Wesley James Baker
NationalityBritish
StatusResigned
Appointed17 April 2002(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron View 1 Admiralty Walk
Whitstable
Kent
CT5 4ET
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£257,556
Cash£23,986
Current Liabilities£71,120

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 March 2011Final Gazette dissolved following liquidation (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
27 October 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
30 October 2008Statement of affairs with form 4.19 (6 pages)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-23
(1 page)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2008Statement of affairs with form 4.19 (6 pages)
7 October 2008Registered office changed on 07/10/2008 from 1ST floor boughton golf club brickfield lane boughton kent ME13 9AJ (1 page)
7 October 2008Registered office changed on 07/10/2008 from 1ST floor boughton golf club brickfield lane boughton kent ME13 9AJ (1 page)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 August 2007Registered office changed on 02/08/07 from: 1 admiralty walk whitstable kent CT5 4ET (1 page)
2 August 2007Registered office changed on 02/08/07 from: 1 admiralty walk whitstable kent CT5 4ET (1 page)
2 August 2007Return made up to 30/07/07; full list of members (3 pages)
2 August 2007Return made up to 30/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 November 2006Return made up to 30/07/06; full list of members (7 pages)
9 November 2006Return made up to 30/07/06; full list of members (7 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
30 June 2006Statement of rights variation attached to shares (1 page)
30 June 2006Statement of rights variation attached to shares (1 page)
30 June 2006Notice of assignment of name or new name to shares (1 page)
30 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 June 2006Ad 14/02/06--------- £ si 235@1=235 £ ic 100/335 (2 pages)
30 June 2006Ad 14/02/06--------- £ si 235@1=235 £ ic 100/335 (2 pages)
30 June 2006Ad 14/02/06--------- £ si 165@1=165 £ ic 335/500 (2 pages)
30 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 June 2006Ad 14/02/06--------- £ si 165@1=165 £ ic 335/500 (2 pages)
30 June 2006Notice of assignment of name or new name to shares (1 page)
26 August 2005Return made up to 30/07/05; full list of members (3 pages)
26 August 2005Return made up to 30/07/05; full list of members (3 pages)
6 July 2005Particulars of mortgage/charge (5 pages)
6 July 2005Particulars of mortgage/charge (5 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 September 2004Return made up to 30/07/04; full list of members (6 pages)
2 September 2004Return made up to 30/07/04; full list of members (6 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2004Statement of rights variation attached to shares (1 page)
15 May 2004Statement of rights variation attached to shares (1 page)
15 May 2004Notice of assignment of name or new name to shares (1 page)
15 May 2004Notice of assignment of name or new name to shares (1 page)
31 October 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
31 October 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
2 October 2003Return made up to 30/07/03; full list of members (6 pages)
2 October 2003Return made up to 30/07/03; full list of members (6 pages)
2 October 2003Notice of assignment of name or new name to shares (2 pages)
2 October 2003Notice of assignment of name or new name to shares (2 pages)
29 July 2003Registered office changed on 29/07/03 from: the coach house 7 mill road, sturry canterbury kent CT2 0AJ (1 page)
29 July 2003Registered office changed on 29/07/03 from: the coach house 7 mill road, sturry canterbury kent CT2 0AJ (1 page)
12 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
12 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
25 February 2003Registered office changed on 25/02/03 from: 5 castle street canterbury kent CT1 2FG (1 page)
25 February 2003Registered office changed on 25/02/03 from: 5 castle street canterbury kent CT1 2FG (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
4 September 2002Return made up to 30/07/02; full list of members (8 pages)
4 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 July 2002New secretary appointed (1 page)
18 July 2002New secretary appointed (1 page)
10 May 2002New secretary appointed (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (1 page)
10 May 2002Secretary resigned (1 page)
22 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
22 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
2 October 2001Return made up to 30/07/01; full list of members (6 pages)
2 October 2001Return made up to 30/07/01; full list of members (6 pages)
9 August 2001Accounts made up to 31 July 2000 (1 page)
9 August 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
16 October 2000Registered office changed on 16/10/00 from: c/o temples kemp house 152 city road london EC1V 2NX (1 page)
16 October 2000Registered office changed on 16/10/00 from: c/o temples kemp house 152 city road london EC1V 2NX (1 page)
30 August 2000Return made up to 30/07/00; full list of members (6 pages)
30 August 2000Return made up to 30/07/00; full list of members (6 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: 152/160 city road london EC1V 2NX (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: 152/160 city road london EC1V 2NX (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
30 July 1999Incorporation (10 pages)