Company NamePurple Patch Investments Limited
Company StatusDissolved
Company Number05870931
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NamePurley Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Christian Mowle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
London
SW19 5QQ
Secretary NameMr Lee Christian Mowle
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
London
SW19 5QQ
Director NameMr John Carlo Lanni
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewberry Close
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStewart House, Waddon Marsh Way
Purley Way
Croydon
Surrey
CR9 4HS
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Current Liabilities£376,000

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2009Application to strike the company off the register (3 pages)
23 October 2009Application to strike the company off the register (3 pages)
24 July 2009Return made up to 10/07/09; full list of members (3 pages)
24 July 2009Director and secretary's change of particulars / lee mowle / 10/07/2009 (1 page)
24 July 2009Director and Secretary's Change of Particulars / lee mowle / 10/07/2009 / HouseName/Number was: , now: 8; Street was: 8 chapman square, now: chapman square; Occupation was: finance director, now: director (1 page)
24 July 2009Return made up to 10/07/09; full list of members (3 pages)
23 April 2009Full accounts made up to 30 September 2008 (17 pages)
23 April 2009Full accounts made up to 30 September 2008 (17 pages)
29 July 2008Return made up to 10/07/08; full list of members (3 pages)
29 July 2008Return made up to 10/07/08; full list of members (3 pages)
15 May 2008Notice of res removing auditor (1 page)
15 May 2008Notice of res removing auditor (1 page)
6 May 2008Appointment Terminated Director john lanni (1 page)
6 May 2008Declaration of assistance for shares acquisition (7 pages)
6 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
6 May 2008Declaration of assistance for shares acquisition (7 pages)
6 May 2008Declaration of assistance for shares acquisition (6 pages)
6 May 2008Declaration of assistance for shares acquisition (6 pages)
6 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
6 May 2008Declaration of assistance for shares acquisition (6 pages)
6 May 2008Declaration of assistance for shares acquisition (6 pages)
6 May 2008Declaration of assistance for shares acquisition (6 pages)
6 May 2008Declaration of assistance for shares acquisition (6 pages)
6 May 2008Appointment terminated director john lanni (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2008Accounts for a medium company made up to 30 September 2007 (13 pages)
23 April 2008Accounts for a medium company made up to 30 September 2007 (13 pages)
10 September 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
10 September 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 10/07/07; full list of members (2 pages)
24 July 2007Return made up to 10/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Company name changed purley investments LIMITED\certificate issued on 08/08/06 (2 pages)
8 August 2006Company name changed purley investments LIMITED\certificate issued on 08/08/06 (2 pages)
10 July 2006Incorporation (17 pages)
10 July 2006Incorporation (17 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)