Company NamePurple International Limited
Company StatusDissolved
Company Number03950481
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NamePurple International Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameNils Barton Wager
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1007 Eurotowers
Europort Road
Gibraltar
Secretary NameMr Reuben Leonard Berg
NationalityBritish
StatusClosed
Appointed12 October 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 09 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Broadway
Hale
Altrincham
Cheshire
WA15 0PG
Director NameAlice Armour
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 09 March 2010)
RolePersonal Assistant
Correspondence Address2 Newbury Mews
London
NW5 3HP
Director NameSam Robert Goldstone
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleSales Director
Correspondence Address287 Brompton Park Crescent
London
SW6 1SZ
Secretary NameNils Barton Wager
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1007 Eurotowers
Europort Road
Gibraltar
Director NameIvan Julian Massow
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(9 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressMelrose House
Whittox Lane
Frome
Somerset
BA11 3BZ
Director NameMr Reuben Leonard Berg
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Broadway
Hale
Altrincham
Cheshire
WA15 0PG
Director NameCamilla Jane Daubeney
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2003)
RoleOperations Manager
Correspondence Address24a Cambridge Road
London
SW11 4RR
Secretary NameCamilla Jane Daubeney
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2003)
RoleOperations Manager
Correspondence Address24a Cambridge Road
London
SW11 4RR
Secretary NameNils Barton Wager
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1007 Eurotowers
Europort Road
Gibraltar
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address180-186 Kings Cross Road
London
WC1X 9DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
9 February 2009Application for striking-off (1 page)
9 February 2009Application for striking-off (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 April 2008Return made up to 17/03/08; full list of members (3 pages)
3 April 2008Return made up to 17/03/08; full list of members (3 pages)
11 January 2008Full accounts made up to 30 June 2006 (19 pages)
11 January 2008Full accounts made up to 30 June 2006 (19 pages)
13 April 2007Return made up to 17/03/07; full list of members (2 pages)
13 April 2007Return made up to 17/03/07; full list of members (2 pages)
6 July 2006Re-registration of Memorandum and Articles (9 pages)
6 July 2006Re-registration of Memorandum and Articles (9 pages)
6 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2006Application for reregistration from PLC to private (1 page)
6 July 2006Application for reregistration from PLC to private (1 page)
6 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 2006Full accounts made up to 30 June 2005 (23 pages)
31 May 2006Full accounts made up to 30 June 2005 (23 pages)
25 April 2006Amended full accounts made up to 30 June 2004 (22 pages)
25 April 2006Amended full accounts made up to 30 June 2004 (22 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 17/03/06; full list of members (2 pages)
24 April 2006Return made up to 17/03/06; full list of members (2 pages)
25 January 2006Full accounts made up to 30 June 2003 (21 pages)
25 January 2006Full accounts made up to 30 June 2003 (21 pages)
25 January 2006Full accounts made up to 30 June 2004 (22 pages)
25 January 2006Full accounts made up to 30 June 2004 (22 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
19 August 2005Registered office changed on 19/08/05 from: shakespeare house 168 lavender hill london SW11 5TF (1 page)
19 August 2005Registered office changed on 19/08/05 from: shakespeare house 168 lavender hill london SW11 5TF (1 page)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
9 June 2005Return made up to 17/03/05; full list of members (8 pages)
9 June 2005Return made up to 17/03/05; full list of members (8 pages)
23 May 2005Resignation of auditors (1 page)
23 May 2005Resignation of auditors (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed (1 page)
12 October 2004Secretary resigned (1 page)
25 May 2004Particulars of mortgage/charge (7 pages)
25 May 2004Particulars of mortgage/charge (7 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Particulars of mortgage/charge (7 pages)
25 May 2004Particulars of mortgage/charge (7 pages)
5 April 2004Return made up to 17/03/04; full list of members (5 pages)
5 April 2004Return made up to 17/03/04; full list of members (5 pages)
22 December 2003Registered office changed on 22/12/03 from: 58A berwick street london W1F 8ST (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 58A berwick street london W1F 8ST (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Registered office changed on 13/11/03 from: 36-38 west street london WC2H 9NA (1 page)
13 November 2003Registered office changed on 13/11/03 from: 36-38 west street london WC2H 9NA (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
16 April 2003Return made up to 17/03/03; full list of members (6 pages)
16 April 2003Return made up to 17/03/03; full list of members (6 pages)
16 April 2003Secretary's particulars changed;director's particulars changed (1 page)
16 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2003Full accounts made up to 30 June 2002 (17 pages)
4 February 2003Full accounts made up to 30 June 2002 (17 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Return made up to 17/03/02; full list of members (7 pages)
15 May 2002Return made up to 17/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
5 November 2001Secretary's particulars changed;director's particulars changed (1 page)
5 November 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
5 November 2001Secretary's particulars changed;director's particulars changed (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
10 May 2001Particulars of mortgage/charge (11 pages)
10 May 2001Particulars of mortgage/charge (11 pages)
20 April 2001Return made up to 17/03/01; full list of members (6 pages)
20 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2001Full accounts made up to 31 December 2000 (14 pages)
6 February 2001Full accounts made up to 31 December 2000 (14 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
30 January 2001Ad 24/01/01--------- £ si 25001@1=25001 £ ic 25000/50001 (2 pages)
30 January 2001Auditor's report (1 page)
30 January 2001Auditor's statement (1 page)
30 January 2001Balance Sheet (1 page)
30 January 2001Declaration on reregistration from private to PLC (1 page)
30 January 2001Auditor's report (1 page)
30 January 2001Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
30 January 2001Application for reregistration from private to PLC (1 page)
30 January 2001Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
30 January 2001Application for reregistration from private to PLC (1 page)
30 January 2001Certificate of re-registration from Private to Public Limited Company (1 page)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 January 2001Re-registration of Memorandum and Articles (9 pages)
30 January 2001Re-registration of Memorandum and Articles (9 pages)
30 January 2001Declaration on reregistration from private to PLC (1 page)
30 January 2001Ad 24/01/01--------- £ si 25001@1=25001 £ ic 25000/50001 (2 pages)
30 January 2001Certificate of re-registration from Private to Public Limited Company (1 page)
30 January 2001Auditor's statement (1 page)
30 January 2001Balance Sheet (1 page)
18 January 2001£ ic 50000/25000 22/12/00 £ sr 25000@1=25000 (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001£ ic 50000/25000 22/12/00 £ sr 25000@1=25000 (2 pages)
18 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
18 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
18 January 2001New director appointed (2 pages)
15 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
21 December 2000Re-registration of Memorandum and Articles (11 pages)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 December 2000Application for reregistration from PLC to private (1 page)
21 December 2000Re-registration of Memorandum and Articles (11 pages)
21 December 2000Application for reregistration from PLC to private (1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
7 September 2000Ad 17/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 September 2000Ad 17/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 April 2000Application to commence business (2 pages)
17 April 2000Certificate of authorisation to commence business and borrow (1 page)
17 April 2000Certificate of authorisation to commence business and borrow (1 page)
17 April 2000Application to commence business (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
17 March 2000Incorporation (17 pages)
17 March 2000Incorporation (17 pages)