Company NamePure Products Limited
Company StatusDissolved
Company Number05912439
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 7 months ago)
Dissolution Date10 March 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMichael Mayiger
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIsraeli
StatusClosed
Appointed16 July 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleEntrepreneur
Correspondence Address17 Highfield Road
London
NW11 9LS
Secretary NameGil Tavdy
NationalityBritish
StatusClosed
Appointed16 October 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address1c Ashbourne Avenue
London
NW11 0DP
Director NameJulijs Reznikovs
Date of BirthJuly 1979 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleRetailer
Correspondence Address148 Janogu Str
Riga
Lv-1063
Latvia
Secretary NameAdi Noam
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address150 Finchley Lane
London
NW4 1DB
Director NameDror Hanan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed30 January 2007(5 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 July 2007)
RoleProgrammer
Correspondence Address32 Neale Close
Hampstead Garden Suburbs
London
N2 0LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBritanic House
17 Highfield Road
London
NW11 9LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: pyramid house 956 high rd north finchley london N12 9RX (1 page)
18 September 2007Return made up to 22/08/07; full list of members (2 pages)
22 July 2007Director resigned (1 page)
22 July 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
17 February 2007New director appointed (1 page)
17 February 2007Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
22 August 2006Incorporation (16 pages)