Company NamePurpletone Limited
Company StatusDissolved
Company Number05143691
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWarren Paul Hodgkins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2007)
RoleArchitect
Correspondence Address17 Upper Mall
London
W6 9TA
Director NameKrystyna Maria Winter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address35 Inner Park Road
Wimbledon
London
SW19 6DF
Secretary NameKrystyna Maria Winter
NationalityBritish
StatusClosed
Appointed11 June 2004(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address35 Inner Park Road
Wimbledon
London
SW19 6DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007Strike-off action suspended (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
25 October 2005Return made up to 02/06/05; full list of members (7 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
7 September 2004Ad 11/06/04-30/06/04 £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
8 July 2004Memorandum and Articles of Association (16 pages)
6 July 2004Director resigned (1 page)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New director appointed (2 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2004Registered office changed on 16/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
2 June 2004Incorporation (19 pages)