Company NameJANE Cumberbatch's Pure Style Limited
Company StatusDissolved
Company Number05417351
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameJane's Pure Style Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJane Elizabeth Cumberbatch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2005(1 month after company formation)
Appointment Duration4 years, 6 months (closed 17 November 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address63
Palace Road
London
SW2 3LB
Secretary NameJane Elizabeth Cumberbatch
NationalityBritish
StatusClosed
Appointed08 May 2005(1 month after company formation)
Appointment Duration4 years, 6 months (closed 17 November 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address63
Palace Road
London
SW2 3LB
Secretary NameMr Alastair Vaughan Brown
NationalityCanadian
StatusClosed
Appointed21 February 2006(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Palace Road
London
SW2 3LB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address63
Palace Road
London
SW2 3LB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,986
Cash£714
Current Liabilities£4,000

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 August 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 May 2008Return made up to 07/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2007Return made up to 07/04/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
11 May 2006Return made up to 07/04/06; full list of members (2 pages)
8 March 2006Memorandum and Articles of Association (9 pages)
28 February 2006Company name changed jane's pure style LIMITED\certificate issued on 28/02/06 (2 pages)
21 February 2006New secretary appointed (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005New director appointed (1 page)