Company NamePurplecraft Ltd
Company StatusDissolved
Company Number06041211
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Anita Kaur Virk
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Park Road
London
E9 7ND
Director NameMr Attul Kumar Sehgal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed24 September 2007(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Brookside Road
London
NW11 9NE
Secretary NameMr Attul Sehgal
NationalityBritish
StatusClosed
Appointed24 September 2007(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 03 April 2012)
RolePropositions Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Brookside Road
London
NW11 9NE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address50 Brookside Road
London
NW11 9NE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
13 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(4 pages)
13 April 2011Secretary's details changed for Attul Sehgal on 10 March 2011 (1 page)
13 April 2011Registered office address changed from Flat 3 72 Hornsey Lane London N6 5LU on 13 April 2011 (1 page)
13 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(4 pages)
13 April 2011Secretary's details changed for Attul Sehgal on 10 March 2011 (1 page)
13 April 2011Director's details changed for Attul Sehgal on 10 March 2011 (2 pages)
13 April 2011Director's details changed for Attul Sehgal on 10 March 2011 (2 pages)
13 April 2011Registered office address changed from Flat 3 72 Hornsey Lane London N6 5LU on 13 April 2011 (1 page)
13 April 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
13 April 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
12 April 2010Director's details changed for Anita Kaur Virk on 12 March 2010 (2 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Anita Kaur Virk on 12 March 2010 (2 pages)
23 March 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
23 March 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 February 2009Return made up to 04/01/09; full list of members (5 pages)
12 February 2009Return made up to 04/01/09; full list of members (5 pages)
30 October 2008Accounts made up to 31 January 2008 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 February 2008Return made up to 04/01/08; full list of members (2 pages)
1 February 2008Return made up to 04/01/08; full list of members (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Incorporation (13 pages)
4 January 2007Incorporation (13 pages)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)