Company NamePurple Maze Group Limited
Company StatusDissolved
Company Number06211084
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years, 1 month ago)
Dissolution Date10 April 2012 (12 years, 1 month ago)
Previous NamePurple Maze Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSarah Jane Mason
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleBusiness Woman
Correspondence AddressFlat 2 142 Buckingham Palace Road
London
SW1W 9TR
Secretary NameSarah Jane Mason
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleBusiness Woman
Correspondence AddressFlat 2 142 Buckingham Palace Road
London
SW1W 9TR
Director NameMr Conor James Mason
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 10 April 2012)
RoleManagement Consultant
Correspondence AddressFlat 4 26-27 Castlereagh Street
London
W1H 5YA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMs Caroline Lynch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTop Floor 103 Charing Cross Road
London
WC2H 0QZ
Director NameMr David Hill
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTop Flat 19 Greek Street
Soho
London
W1D 4DT
Director NameMs Patti Zengi Wong
Date of BirthApril 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2009(1 year, 12 months after company formation)
Appointment Duration12 months (resigned 07 April 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 26-27 Castlereagh Street
London
W1H 5YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaze House
13 Charterhouse Square
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Compulsory strike-off action has been suspended (1 page)
2 September 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Termination of appointment of David Hill as a director (1 page)
27 May 2010Termination of appointment of Patti Wong as a director (1 page)
27 May 2010Termination of appointment of Patti Wong as a director (1 page)
27 May 2010Termination of appointment of Caroline Lynch as a director (1 page)
27 May 2010Termination of appointment of David Hill as a director (1 page)
27 May 2010Termination of appointment of Caroline Lynch as a director (1 page)
13 August 2009Company name changed purple maze LIMITED\certificate issued on 14/08/09 (2 pages)
13 August 2009Company name changed purple maze LIMITED\certificate issued on 14/08/09 (2 pages)
23 July 2009Full accounts made up to 30 April 2009 (18 pages)
23 July 2009Full accounts made up to 30 April 2009 (18 pages)
9 June 2009Director's change of particulars / patti wong / 09/04/2009 (1 page)
9 June 2009Director's Change of Particulars / patti wong / 09/04/2009 / Post Code was: W1H 5DL, now: W1H 5YA (1 page)
2 June 2009Director's change of particulars / conor mason / 23/08/2007 (1 page)
2 June 2009Director's Change of Particulars / conor mason / 23/08/2007 / Post Code was: W1H 5DL, now: W1H 5YA (1 page)
15 May 2009Return made up to 12/04/09; full list of members (6 pages)
15 May 2009Return made up to 12/04/09; full list of members (6 pages)
14 May 2009Ad 18/11/08\gbp si 959999@1=959999\gbp ic 1/960000\ (3 pages)
14 May 2009Ad 18/11/08 gbp si 959999@1=959999 gbp ic 1/960000 (3 pages)
13 May 2009Director and secretary appointed sarah jane mason (2 pages)
13 May 2009Director and secretary appointed sarah jane mason (2 pages)
12 May 2009Gbp nc 1000/1600000 17/11/08 (2 pages)
12 May 2009Gbp nc 1000/1600000\17/11/08 (2 pages)
11 May 2009Director appointed mr david hill (1 page)
11 May 2009Appointment Terminated Director barbara kahan (1 page)
11 May 2009Director appointed ms patti zengi wong (1 page)
11 May 2009Director appointed mr david hill (1 page)
11 May 2009Director appointed ms patti zengi wong (1 page)
11 May 2009Director appointed mr conor james mason (1 page)
11 May 2009Director's Change of Particulars / david hill / 23/08/2007 / HouseName/Number was: top flat,, now: top flat; Street was: 14 greek street, now: 19 greek street; Country was: , now: england (1 page)
11 May 2009Appointment terminated director barbara kahan (1 page)
11 May 2009Director's change of particulars / david hill / 23/08/2007 (1 page)
11 May 2009Director appointed mr conor james mason (1 page)
7 May 2009Director appointed caroline lynch (2 pages)
7 May 2009Director appointed caroline lynch (2 pages)
23 April 2009Registered office changed on 23/04/2009 from, 13 charterhouse square, london, EC1 6AX (1 page)
23 April 2009Registered office changed on 23/04/2009 from, 13 charterhouse square, london, EC1 6AX (1 page)
16 April 2009Director appointed barbara kahan (2 pages)
16 April 2009Director appointed barbara kahan (2 pages)
14 April 2009Registered office changed on 14/04/2009 from, 788-790 finchley road, london, NW11 7TJ (1 page)
14 April 2009Registered office changed on 14/04/2009 from, 788-790 finchley road, london, NW11 7TJ (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
6 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2008Accounts made up to 30 April 2008 (1 page)
17 July 2008Return made up to 12/04/08; full list of members (3 pages)
17 July 2008Return made up to 12/04/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from, palladium house, 1-4 argyll street, london, W1F 7LD (1 page)
14 May 2008Registered office changed on 14/05/2008 from, palladium house, 1-4 argyll street, london, W1F 7LD (1 page)
31 August 2007Registered office changed on 31/08/07 from: 788-790 finchley road, london, NW11 7TJ (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: 788-790 finchley road, london, NW11 7TJ (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
12 April 2007Incorporation (16 pages)
12 April 2007Incorporation (16 pages)