Watford
Hertfordshire
WK5 0TL
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 June 2014) |
Correspondence Address | Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB |
Secretary Name | Janet Orford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hunters Oak Hemel Hempstead Hertfordshire HP2 7SN |
Website | www.nu-drive.com |
---|
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Pure Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£429,232 |
Cash | £1,325 |
Current Liabilities | £492,333 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | Final Gazette dissolved following liquidation (1 page) |
17 March 2014 | Notice of move from Administration to Dissolution (9 pages) |
17 March 2014 | Notice of move from Administration to Dissolution (9 pages) |
24 December 2013 | Notice of vacation of office by administrator (36 pages) |
24 December 2013 | Notice of vacation of office by administrator (36 pages) |
10 October 2013 | Administrator's progress report to 13 September 2013 (11 pages) |
10 October 2013 | Administrator's progress report to 13 September 2013 (11 pages) |
30 May 2013 | Notice of deemed approval of proposals (1 page) |
30 May 2013 | Notice of deemed approval of proposals (1 page) |
16 May 2013 | Statement of administrator's proposal (36 pages) |
16 May 2013 | Statement of administrator's proposal (36 pages) |
23 April 2013 | Statement of affairs with form 2.14B (6 pages) |
23 April 2013 | Statement of affairs with form 2.14B (6 pages) |
3 April 2013 | Registered office address changed from Unit 4 Bermer Place Imperial Way Watford Hertfordshire WD24 4AY United Kingdom on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from Unit 4 Bermer Place Imperial Way Watford Hertfordshire WD24 4AY United Kingdom on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from Unit 4 Bermer Place Imperial Way Watford Hertfordshire WD24 4AY United Kingdom on 3 April 2013 (2 pages) |
25 March 2013 | Appointment of an administrator (1 page) |
25 March 2013 | Appointment of an administrator (1 page) |
4 February 2013 | Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ (1 page) |
4 February 2013 | Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 March 2012 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 March 2012 (1 page) |
11 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Robert Nicholas Charles Orford on 1 February 2011 (2 pages) |
7 April 2011 | Director's details changed for Robert Nicholas Charles Orford on 1 February 2011 (2 pages) |
7 April 2011 | Director's details changed for Robert Nicholas Charles Orford on 1 February 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
1 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2009 | Memorandum and Articles of Association (15 pages) |
10 March 2009 | Memorandum and Articles of Association (15 pages) |
28 February 2009 | Company name changed pure global (uk) LIMITED\certificate issued on 05/03/09 (2 pages) |
28 February 2009 | Company name changed pure global (uk) LIMITED\certificate issued on 05/03/09 (2 pages) |
20 February 2009 | Appointment terminated secretary janet orford (1 page) |
20 February 2009 | Appointment terminated secretary janet orford (1 page) |
20 February 2009 | Secretary appointed wilsons (company secretaries) LIMITED (1 page) |
20 February 2009 | Secretary appointed wilsons (company secretaries) LIMITED (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Return made up to 23/03/08; full list of members (3 pages) |
5 February 2009 | Return made up to 23/03/08; full list of members (3 pages) |
28 January 2009 | Director's change of particulars / robert orford / 28/01/2009 (1 page) |
28 January 2009 | Secretary's change of particulars / janet orford / 28/01/2009 (1 page) |
28 January 2009 | Secretary's change of particulars / janet orford / 28/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / robert orford / 28/01/2009 (1 page) |
20 August 2008 | Return made up to 23/03/07; no change of members (6 pages) |
20 August 2008 | Return made up to 23/03/07; no change of members (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 April 2008 | Memorandum and Articles of Association (15 pages) |
9 April 2008 | Memorandum and Articles of Association (15 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 10 garden close watford herts WD17 3DP (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 10 garden close watford herts WD17 3DP (1 page) |
28 March 2008 | Company name changed life drives LIMITED\certificate issued on 05/04/08 (3 pages) |
28 March 2008 | Company name changed life drives LIMITED\certificate issued on 05/04/08 (3 pages) |
6 September 2006 | Return made up to 23/03/06; full list of members (2 pages) |
6 September 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Return made up to 23/03/06; full list of members (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 30 bywell avenue hexham northumberland NE46 1JA (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 30 bywell avenue hexham northumberland NE46 1JA (1 page) |
23 March 2005 | Incorporation (19 pages) |
23 March 2005 | Incorporation (19 pages) |