42 Chase Side
Enfield
Middlesex
EN2 6NF
Director Name | Simon John Dare |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Nicola Louise Dare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.thepurplegiftcompany.com |
---|---|
Email address | [email protected] |
Telephone | 01462 674724 |
Telephone region | Hitchin |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Nicola Louise Dare 50.00% Ordinary |
---|---|
50 at £1 | Simon John Dare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,656 |
Cash | £1,490 |
Current Liabilities | £8,735 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
25 February 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (3 pages) |
25 February 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Secretary's details changed for Nicola Louise Dare on 1 October 2009 (1 page) |
24 March 2010 | Director's details changed for Nicola Louise Dare on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Nicola Louise Dare on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Simon John Dare on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Simon John Dare on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Nicola Louise Dare on 1 October 2009 (1 page) |
24 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Nicola Louise Dare on 1 October 2009 (1 page) |
24 March 2010 | Director's details changed for Simon John Dare on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Nicola Louise Dare on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
12 March 2008 | Capitals not rolled up (2 pages) |
12 March 2008 | Capitals not rolled up (2 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 May 2007 | Return made up to 23/02/07; full list of members (2 pages) |
10 May 2007 | Return made up to 23/02/07; full list of members (2 pages) |
28 June 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
28 June 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New secretary appointed;new director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New secretary appointed;new director appointed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
23 February 2006 | Incorporation (16 pages) |
23 February 2006 | Incorporation (16 pages) |