Company NameThe Purple Gift Company Limited
Company StatusDissolved
Company Number05719718
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameNicola Louise Dare
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(1 day after company formation)
Appointment Duration8 years, 9 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameSimon John Dare
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(1 day after company formation)
Appointment Duration8 years, 9 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameNicola Louise Dare
NationalityBritish
StatusClosed
Appointed24 February 2006(1 day after company formation)
Appointment Duration8 years, 9 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.thepurplegiftcompany.com
Email address[email protected]
Telephone01462 674724
Telephone regionHitchin

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Nicola Louise Dare
50.00%
Ordinary
50 at £1Simon John Dare
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,656
Cash£1,490
Current Liabilities£8,735

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
5 August 2014Application to strike the company off the register (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
25 February 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (3 pages)
25 February 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Secretary's details changed for Nicola Louise Dare on 1 October 2009 (1 page)
24 March 2010Director's details changed for Nicola Louise Dare on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Nicola Louise Dare on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Simon John Dare on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Simon John Dare on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Nicola Louise Dare on 1 October 2009 (1 page)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Nicola Louise Dare on 1 October 2009 (1 page)
24 March 2010Director's details changed for Simon John Dare on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Nicola Louise Dare on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 March 2009Return made up to 23/02/09; full list of members (4 pages)
16 March 2009Return made up to 23/02/09; full list of members (4 pages)
12 March 2008Capitals not rolled up (2 pages)
12 March 2008Capitals not rolled up (2 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Return made up to 23/02/07; full list of members (2 pages)
10 May 2007Return made up to 23/02/07; full list of members (2 pages)
28 June 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
28 June 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
8 June 2006Registered office changed on 08/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New secretary appointed;new director appointed (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New secretary appointed;new director appointed (1 page)
8 June 2006Registered office changed on 08/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
23 February 2006Incorporation (16 pages)
23 February 2006Incorporation (16 pages)