Company NamePurple Nessie Trading Company Limited
Company StatusDissolved
Company Number05223645
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameMichael James And Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sean Carey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(4 years after company formation)
Appointment Duration8 years, 3 months (closed 20 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameMr Sean Carey
NationalityBritish
StatusResigned
Appointed15 September 2008(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 28 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Director NameMr Michael James Carey
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury Cresta Drive
Woodham
Addlestone
Surrey
KT15 3SW
Director NameMr Stuart David Bell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 June 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address18 Manor Way
Bexley
Kent
DA5 3QF
Director NameNominee Director Services Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY
Secretary NameNominee Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressFirst Floor 21 Knightsbridge
London
SW1X 7LY

Contact

Telephone020 88400165
Telephone regionLondon

Location

Registered AddressKingsbury Cresta Drive
Woodham
Addlestone
Surrey
KT15 3SW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWoodham
Built Up AreaGreater London

Shareholders

2 at £1Michael Carey
33.33%
Ordinary
2 at £1Ravi Patel
33.33%
Ordinary
2 at £1Sean Carey
33.33%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
29 July 2016Termination of appointment of Sean Carey as a secretary on 28 June 2016 (1 page)
29 July 2016Termination of appointment of Michael James Carey as a director on 28 June 2016 (1 page)
29 July 2016Termination of appointment of Stuart David Bell as a director on 28 June 2016 (1 page)
29 July 2016Termination of appointment of Sean Carey as a secretary on 28 June 2016 (1 page)
29 July 2016Termination of appointment of Stuart David Bell as a director on 28 June 2016 (1 page)
29 July 2016Termination of appointment of Michael James Carey as a director on 28 June 2016 (1 page)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
11 April 2016Registered office address changed from First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA to Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW on 11 April 2016 (1 page)
11 April 2016Registered office address changed from First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA to Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW on 11 April 2016 (1 page)
19 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6
(6 pages)
19 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6
(6 pages)
19 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6
(6 pages)
3 July 2015Appointment of Mr Stuart David Bell as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Stuart David Bell as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Stuart David Bell as a director on 3 July 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 6
(4 pages)
28 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 6
(4 pages)
28 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 6
(4 pages)
31 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
(4 pages)
22 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
(4 pages)
22 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 January 2013Registered office address changed from C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London London W5 3TA England on 31 January 2013 (1 page)
31 January 2013Registered office address changed from C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London London W5 3TA England on 31 January 2013 (1 page)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 December 2009Registered office address changed from First Floor 21 Knightsbridge London SW1X 7LY on 24 December 2009 (1 page)
24 December 2009Registered office address changed from First Floor 21 Knightsbridge London SW1X 7LY on 24 December 2009 (1 page)
22 December 2009Appointment of Mr Michael James Carey as a director (2 pages)
22 December 2009Appointment of Mr Michael James Carey as a director (2 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 January 2009Director appointed mr sean carey (1 page)
9 January 2009Return made up to 07/09/08; full list of members (3 pages)
9 January 2009Director appointed mr sean carey (1 page)
9 January 2009Secretary appointed mr sean carey (1 page)
9 January 2009Secretary appointed mr sean carey (1 page)
9 January 2009Return made up to 07/09/08; full list of members (3 pages)
15 September 2008Return made up to 07/09/07; full list of members (3 pages)
15 September 2008Appointment terminated director nominee director services LIMITED (1 page)
15 September 2008Appointment terminated director nominee director services LIMITED (1 page)
15 September 2008Appointment terminated secretary nominee secretarial services LIMITED (1 page)
15 September 2008Return made up to 07/09/07; full list of members (3 pages)
15 September 2008Appointment terminated secretary nominee secretarial services LIMITED (1 page)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
10 April 2007Return made up to 07/09/06; full list of members (2 pages)
10 April 2007Return made up to 07/09/06; full list of members (2 pages)
24 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
24 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
6 January 2006Return made up to 07/09/05; full list of members (6 pages)
6 January 2006Return made up to 07/09/05; full list of members (6 pages)
7 September 2004Incorporation (17 pages)
7 September 2004Incorporation (17 pages)