Company NamePurplebee Limited
Company StatusDissolved
Company Number04381904
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSerkan Daysak
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(1 week after company formation)
Appointment Duration2 years, 12 months (closed 01 March 2005)
RoleManaging Director
Correspondence Address13 Alyth Gardens
London
NW11 7EN
Secretary NameCanpolat An
NationalityBritish
StatusClosed
Appointed24 October 2002(7 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address4 Stowe Gardens
Edmonton
London
N9 9PS
Director NameTurgay Senmizrap
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2002)
RoleManager
Correspondence Address13 Alyth Gardens
London
NW11 7EN
Secretary NameTurgay Senmizrap
NationalityBritish
StatusResigned
Appointed05 March 2002(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2002)
RoleManager
Correspondence Address13 Alyth Gardens
London
NW11 7EN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address380 Geffrye Street
London
E2 8JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
7 October 2004Application for striking-off (1 page)
27 April 2004Return made up to 26/02/04; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: 380 geffrye street shoreditch london greater london E2 8JA (1 page)
8 May 2003Return made up to 26/02/03; full list of members (6 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
21 February 2003Registered office changed on 21/02/03 from: 130 whitecross street london EC1 8PY (1 page)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 63 banner street london EC1 (1 page)
19 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 122 st pancras way london NW1 9NB (1 page)
11 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (2 pages)
7 March 2002Registered office changed on 07/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
26 February 2002Incorporation (17 pages)