Company NamePure Nutrition Limited
Company StatusDissolved
Company Number04528447
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 8 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameBroomco (3022) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Simon Jordan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(1 month after company formation)
Appointment Duration6 years, 11 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa Al Lubana Joan Miro
Atalaya Rio Verde
Marbella
Malaga 29660
29660
Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(3 months after company formation)
Appointment Duration6 years, 9 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyman Group Limited 22-24 Worple Road
Wimbledon
London
SW19 4DD
Secretary NameMr Simon Jordan
NationalityBritish
StatusClosed
Appointed16 November 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCasa Al Lubana Joan Miro
Atalaya Rio Verde
Marbella
Malaga 29660
29660
Director NameMr David James Yeoward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 December 2002)
RoleMarketing Drive
Country of ResidenceEngland
Correspondence Address119b Brook Drive
London
SE11 4TQ
Secretary NameMr David James Yeoward
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2004)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address119b Brook Drive
London
SE11 4TQ
Director NameDr Adam Henry Carey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
Blakehill
Shibden
Halifax
HX3 7UN
Director NameDr Francis Wadsworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Marquis Road
London
NW1 9UB
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address2nd Floor
22 - 24 Worple Road
Wimbledon
London
SW19 4DD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Turnover£29,089
Gross Profit-£6,691
Net Worth-£1,005,378
Current Liabilities£647,386

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2008Director's change of particulars / theodoros paphitis / 07/02/2008 (1 page)
22 November 2007Return made up to 06/09/07; full list of members (7 pages)
24 August 2007Registered office changed on 24/08/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (12 pages)
29 May 2007Return made up to 06/09/06; full list of members (8 pages)
11 March 2007Director resigned (1 page)
10 March 2007Director resigned (2 pages)
1 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 June 2006Amended accounts made up to 30 September 2004 (5 pages)
23 November 2005Return made up to 06/09/05; full list of members (9 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 January 2005Return made up to 06/09/04; full list of members (8 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (1 page)
2 November 2004Full accounts made up to 30 September 2003 (13 pages)
8 October 2004Registered office changed on 08/10/04 from: 8 early mews london NW1 7HG (1 page)
17 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2003Notice of assignment of name or new name to shares (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Ad 10/12/02--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
5 February 2003New director appointed (2 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 January 2003Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 119B brook drive london SE11 4TQ (1 page)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 October 2002Ad 10/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)