Company NamePure Hands Limited
Company StatusDissolved
Company Number05880208
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Henry Stephen Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(1 year, 10 months after company formation)
Appointment Duration1 year (closed 02 June 2009)
RoleCompany Director
Correspondence AddressFlat 8
2-4 Orsman Road
London
N1 5QJ
Secretary NameMr David Carlton Johnson
StatusClosed
Appointed02 June 2008(1 year, 10 months after company formation)
Appointment Duration1 year (closed 02 June 2009)
RoleCompany Director
Correspondence Address15 Blythwood Park
Blyth Road
Bromley
Kent
BR1 3TN
Director NameNoelle Parsons
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleMassage Therapist
Correspondence Address62a Alandale Drive
Pinner
Middlesex
HA5 3UY
Secretary NameMr Henry Stephen Johnson
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleMassage Therapist
Correspondence AddressFlat 8
2-4 Orsman Road
London
N1 5QJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address8 Canalside Studios 2-4 Orsman Road
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£156
Cash£740
Current Liabilities£4,236

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2008Registered office changed on 20/08/2008 from 62A alandale drive pinner middlesex HA5 3UY (1 page)
2 June 2008Appointment terminated secretary henry johnson (1 page)
2 June 2008Appointment terminated director noelle parsons (1 page)
2 June 2008Secretary appointed mr david carlton johnson (1 page)
2 June 2008Director appointed mr henry stephen johnson (1 page)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 September 2007Registered office changed on 06/09/07 from: unit 4 retail arcade cutlers garden estates devonshie square, london EC2M 4YA (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Secretary resigned (1 page)
18 July 2006Incorporation (11 pages)