Company NamePurssells London Limited
Company StatusDissolved
Company Number06228129
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameBayron-Messon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher David Jennings
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hayburn Road
Swindon
SN25 2ET
Secretary NameDeborah Elizabeth Jennings
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Hayburn Road
Swindon
SN25 2ET
Director NameMr Paul Geoffrey Jennings
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(10 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 March 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWithybank Bakers Road
Wroughton
Swindon
SN4 0RP

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Christopher David Jennings
50.00%
Ordinary
50 at £1Deborah Elizabeth Jennings
50.00%
Ordinary

Financials

Year2014
Net Worth£136,315
Cash£151,546
Current Liabilities£40,039

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

4 February 2016Delivered on: 5 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 8 glenmore business park southmead close westmead industrial estate swindon.
Outstanding

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (3 pages)
17 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
18 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
2 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
1 May 2018Termination of appointment of Paul Geoffrey Jennings as a director on 31 March 2018 (1 page)
25 January 2018Appointment of Mr Paul Geoffrey Jennings as a director on 23 January 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
3 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 133
(3 pages)
3 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 133
(3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
5 February 2016Registration of charge 062281290001, created on 4 February 2016 (12 pages)
5 February 2016Registration of charge 062281290001, created on 4 February 2016 (12 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
4 February 2015Company name changed bayron-messon LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
4 February 2015Company name changed bayron-messon LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 May 2011Secretary's details changed for Deborah Elizabeth Jennings on 26 April 2011 (2 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Christopher David Jennings on 26 April 2011 (2 pages)
17 May 2011Secretary's details changed for Deborah Elizabeth Jennings on 26 April 2011 (2 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Christopher David Jennings on 26 April 2011 (2 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 September 2010Director's details changed for Christopher David Jennings on 6 August 2010 (3 pages)
3 September 2010Secretary's details changed for Deborah Elizabeth Jennings on 6 August 2010 (3 pages)
3 September 2010Secretary's details changed for Deborah Elizabeth Jennings on 6 August 2010 (3 pages)
3 September 2010Secretary's details changed for Deborah Elizabeth Jennings on 6 August 2010 (3 pages)
3 September 2010Director's details changed for Christopher David Jennings on 6 August 2010 (3 pages)
3 September 2010Director's details changed for Christopher David Jennings on 6 August 2010 (3 pages)
18 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
18 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Christopher David Jennings on 26 April 2010 (2 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Christopher David Jennings on 26 April 2010 (2 pages)
15 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 May 2009Return made up to 26/04/09; full list of members (3 pages)
21 May 2009Return made up to 26/04/09; full list of members (3 pages)
22 May 2008Return made up to 26/04/08; full list of members (6 pages)
22 May 2008Return made up to 26/04/08; full list of members (6 pages)
22 May 2008Secretary's change of particulars / deborah mitchell / 03/11/2007 (1 page)
22 May 2008Secretary's change of particulars / deborah mitchell / 03/11/2007 (1 page)
22 May 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
22 May 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
30 April 2007Registered office changed on 30/04/07 from: summint house 170 finchley road london NW3 6BP (1 page)
30 April 2007Registered office changed on 30/04/07 from: summint house 170 finchley road london NW3 6BP (1 page)
26 April 2007Incorporation (17 pages)
26 April 2007Incorporation (17 pages)