Company NamePurple Edge Limited
Company StatusDissolved
Company Number04263651
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Francis Rocque
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Casterbridge, Abbey Road
Kilburn
London
NW6 4DP
Secretary NameJosrphine Cynthia Francis
NationalityBritish
StatusClosed
Appointed01 August 2004(3 years after company formation)
Appointment Duration7 years, 7 months (closed 13 March 2012)
RoleCompany Director
Correspondence Address233 Samuel Lewis Buildings
Liverpool Road
London
N1 1LJ
Director NameMr Nicholas Jeremy Fishberg
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Laurels
Magpie Hall Road
Bushey Heath
Hertfordshire
WD2 1NN
Secretary NameDavid Francis
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address84 Ashburnham Road
London
NW10 5SE
Secretary NameJennifer Phillips
NationalityBritish
StatusResigned
Appointed03 July 2002(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2004)
RoleCompany Director
Correspondence Address10 Crawford Gardens
Northolt
Middlesex
UB5 6BQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address10 St Georges Avenue
Southall Middlesex
Southall
UB1 1PZ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011Registered office address changed from 32 Casterbridge Abbey Road Kilburn London NW6 4DP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 32 Casterbridge Abbey Road Kilburn London NW6 4DP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 32 Casterbridge Abbey Road Kilburn London NW6 4DP on 4 October 2011 (1 page)
6 June 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
6 June 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
(4 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
(4 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
(4 pages)
1 July 2010Total exemption full accounts made up to 30 August 2009 (12 pages)
1 July 2010Total exemption full accounts made up to 30 August 2009 (12 pages)
25 August 2009Return made up to 02/08/09; full list of members (3 pages)
25 August 2009Return made up to 02/08/09; full list of members (3 pages)
2 July 2009Accounts made up to 31 August 2008 (5 pages)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
15 January 2009Accounts for a dormant company made up to 31 August 2007 (5 pages)
15 January 2009Accounts made up to 31 August 2007 (5 pages)
28 October 2008Director's change of particulars / david francis / 01/01/2008 (2 pages)
28 October 2008Registered office changed on 28/10/2008 from 84 ashburnham road kensal rise london NW10 5SE (1 page)
28 October 2008Return made up to 02/08/08; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 84 ashburnham road kensal rise london NW10 5SE (1 page)
28 October 2008Director's Change of Particulars / david francis / 01/01/2008 / Title was: , now: mr.; Middle Name/s was: , now: francis; Surname was: francis, now: rocque; HouseName/Number was: , now: 32; Street was: 84 ashburnham road, now: casterbridge, abbey road; Area was: , now: kilburn; Post Code was: NW10 5SE, now: NW6 4DP (2 pages)
28 October 2008Return made up to 02/08/08; full list of members (3 pages)
5 September 2007Return made up to 02/08/07; full list of members (6 pages)
5 September 2007Return made up to 02/08/07; full list of members (6 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
6 September 2006Return made up to 02/08/06; full list of members (6 pages)
6 September 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
7 September 2005Return made up to 02/08/05; full list of members (6 pages)
7 September 2005Return made up to 02/08/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
1 September 2004Director resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Return made up to 02/08/04; full list of members (7 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Return made up to 02/08/04; full list of members (7 pages)
4 June 2004Accounts made up to 31 August 2003 (1 page)
4 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 72 new bond street london W1S 1RR (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 72 new bond street london W1S 1RR (2 pages)
3 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Return made up to 02/08/03; full list of members (7 pages)
9 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Return made up to 02/08/02; full list of members (7 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002New secretary appointed (1 page)
5 October 2001Registered office changed on 05/10/01 from: 84 ashburnham road london NW10 5SE (1 page)
5 October 2001Registered office changed on 05/10/01 from: 84 ashburnham road london NW10 5SE (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
2 August 2001Incorporation (14 pages)