Company NameCorporate Purpose Limited
Company StatusDissolved
Company Number04001791
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameABS Reports (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameNicola Claire Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 31 October 2006)
RoleAdvocate
Correspondence AddressHandois Farm
La Route De St John
St Lawrence
Jersey
JE3 1NE
Director NameOliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(5 years, 11 months after company formation)
Appointment Duration6 months (closed 31 October 2006)
RoleChartered Accountant
Correspondence Address26b Chiddingstone Street
London
SW6 3TG
Secretary NameMourant & Co Capital Secretaries Limited (Corporation)
StatusClosed
Appointed25 May 2000(same day as company formation)
Correspondence Address8th Floor
68 King William Street
London
EC4N 7DZ
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHorton Priory
Monks Horton
Ashford
Kent
TN25 6DZ
Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleBarrister
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Director NameDave Colling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2005)
RoleManager
Correspondence Address29 Longton Avenue
Sydenham
London
SE26 6RE
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG

Location

Registered Address8th Floor
68 King William Street
London
EC4N 7DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (3 pages)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
8 August 2005Company name changed abs reports (uk) LIMITED\certificate issued on 08/08/05 (2 pages)
26 July 2005Return made up to 30/04/05; full list of members (7 pages)
26 July 2005Director resigned (1 page)
21 February 2005Full accounts made up to 30 September 2004 (9 pages)
14 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2004Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page)
19 February 2004Full accounts made up to 30 September 2003 (8 pages)
9 February 2004Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 30 September 2002 (8 pages)
6 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: 4TH floor 35 new bridge street london EC4V 6BW (1 page)
8 February 2003New director appointed (2 pages)
5 December 2002Director's particulars changed (1 page)
26 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Full accounts made up to 30 September 2001 (9 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2001New director appointed (3 pages)
21 September 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
25 May 2000Incorporation (17 pages)