Company NamePurple & Co Accountants Ltd
Company StatusDissolved
Company Number05065999
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)
Previous NamePurple & Co. Bookkeepers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAndrej Nakevic
Date of BirthMay 1980 (Born 43 years ago)
NationalityLithuanian
StatusClosed
Appointed24 April 2006(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 12 December 2006)
RoleCompany Director
Correspondence Address153 Grange Road
Ilford
Essex
IG1 1HA
Secretary NameArthur & Wright Limited (Corporation)
StatusClosed
Appointed24 April 2006(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 12 December 2006)
Correspondence AddressSuite 2.8
93-95 Gloucester Place
London
W1U 6JQ
Director NameIgors Iljins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityLatvian
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address96 Park Lane
Harrow
Middlesex
HA2 8NL
Director NameAndrejs Ziharevs
Date of BirthDecember 1973 (Born 50 years ago)
NationalityLatvian
StatusResigned
Appointed01 June 2004(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 September 2004)
RoleCompany Director
Correspondence AddressFlat 1 Wyndham Place
London
W1H 2PS
Secretary NameIrina Miheeva
NationalityLatvian
StatusResigned
Appointed01 June 2004(2 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 October 2004)
RoleSecretary
Correspondence AddressElizabetes 2-427
Riga
Foreign
Secretary NameAleksandrs Panders
NationalityBritish
StatusResigned
Appointed01 June 2004(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 June 2004)
RoleSecretary
Correspondence AddressFlat 1 Wyndham Place
London
W1H 2PS
Director NameSvetlin Karol Nikolov
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBulgarian
StatusResigned
Appointed10 September 2004(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2005)
RoleEconomist
Correspondence Address8 Burcham Street
London
E14 0SH
Secretary NameMr Deniss Klimcuks
NationalityLatvian
StatusResigned
Appointed01 October 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Alroy Road
London
N7 1EF
Director NameArturs Sarkisjans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 February 2006)
RoleCompany Director
Correspondence Address37-39 Oxford Street
London
W1D 2DU
Secretary NameMrs Julia Wright
NationalityBritish
StatusResigned
Appointed12 January 2006(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Ellen Terry Court
Clarence Way
London
NW1 8SE
Secretary NameL.B.C. UK Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressSuite 2
46 Crawford Street
London
W1H 1JU
Director NameArthur&Wright Ltd (Corporation)
StatusResigned
Appointed27 February 2006(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 April 2006)
Correspondence AddressSuite 107 Token House
12 Tokenhouse Yard
London
EC2R 7AS

Location

Registered AddressSuite 2.8
93-95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: 3RD floor 37-39 oxford street london W1D 2DU (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: ground floor 86 gloucester place london W1V 6HP (1 page)
19 January 2006New secretary appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (1 page)
14 June 2005Registered office changed on 14/06/05 from: suite 2 46 crawford street london W1H 1JU (1 page)
6 April 2005Return made up to 08/03/05; full list of members (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
22 September 2004New director appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: suite 2 46 crawford street london W1H 1JU (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)