Company NamePurmad Limited
Company StatusDissolved
Company Number05402887
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarla Ethel Madison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleJournalist
Correspondence Address4 Monsell Court
Monsell Road
London
N4 2UH
Director NameMr Peter George Purton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Monsell Court
Monsell Road
London
N4 2UH
Secretary NameMarla Ethel Madison
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleJournalist
Correspondence Address4 Monsell Court
Monsell Road
London
N4 2UH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£98
Current Liabilities£34,100

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
21 July 2007Return made up to 24/03/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 April 2006Return made up to 24/03/06; full list of members (7 pages)
21 March 2006Registered office changed on 21/03/06 from: 4/5 bridge street bath BA2 4AP (1 page)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005New director appointed (2 pages)
24 March 2005Incorporation (17 pages)