Company NamePurple Plane Ltd
Company StatusDissolved
Company Number05349140
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Smith
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Crabtree Road
Crawley
West Sussex
RH11 7HL
Secretary NameCaroline Ada Jane Hanna
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Crabtree Road
Crawley
West Sussex
RH11 7HL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressBerkeley House
86 High Street
Carshalton
Surrey
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11 at £1Mr Andrew Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£2,662
Cash£1,081
Current Liabilities£2,530

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (2 pages)
7 April 2015Application to strike the company off the register (2 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 11
(4 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 11
(4 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 11
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 28 February 2012 (1 page)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 28 February 2012 (1 page)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Registered office address changed from C/O Morgans Berkeley House 86 High Street Carshalton Surrey SM5 3AE United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from C/O Morgans Berkeley House 86 High Street Carshalton Surrey SM5 3AE United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from C/O Morgans Berkeley House 86 High Street Carshalton Surrey SM5 3AE United Kingdom on 3 June 2011 (1 page)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 26 November 2010 (1 page)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Caroline Ada Jane Hanna on 5 March 2010 (1 page)
5 March 2010Director's details changed for Andrew Smith on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Caroline Ada Jane Hanna on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for Caroline Ada Jane Hanna on 5 March 2010 (1 page)
5 March 2010Director's details changed for Andrew Smith on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Smith on 5 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 01/02/09; full list of members (3 pages)
29 April 2009Return made up to 01/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 March 2008Return made up to 01/02/08; full list of members (3 pages)
12 March 2008Return made up to 01/02/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 April 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 April 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
9 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 January 2006Registered office changed on 24/01/06 from: flat 94, raleigh square raleigh street nottingham NG7 4DN (1 page)
24 January 2006Registered office changed on 24/01/06 from: flat 94, raleigh square raleigh street nottingham NG7 4DN (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Ad 01/02/05--------- £ si 9@1=9 £ ic 2/11 (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Ad 01/02/05--------- £ si 9@1=9 £ ic 2/11 (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Incorporation (13 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Incorporation (13 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)