Company NamePurple Marketing (UK) Ltd
Company StatusDissolved
Company Number04671431
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameManivannan Ramachandran
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Deepwell Close
Isleworth
Middlesex
TW7 5EN
Director NameJasbinder Singh Sabharwal
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address104 Carlton Avenue East
Wembley
Middlesex
HA9 8LY
Secretary NameSoumathy Rita Therese Mani Vannan
NationalityFrench
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Deepwell Close
Isleworth
Middlesex
TW7 5EN

Location

Registered AddressOldebourne House
46-47 Chancery Lane
London
WC2A 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£349,782
Gross Profit£37,229
Net Worth£14,380
Cash£18,380
Current Liabilities£8,500

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
9 May 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 19/02/05; full list of members (7 pages)
15 December 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
13 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Registered office changed on 01/03/04 from: 124 new bond street london W1S 1DX (1 page)