Company NamePurple Tree Limited
Company StatusDissolved
Company Number06275233
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous NameVickie's Veggies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Vickie Marie Prow
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 06 November 2012)
RolePe Coordinator/Sports Development Mgr & Gardener
Country of ResidenceEngland
Correspondence Address35 Ashfield Road
Southgate
London
N14 7LA
Secretary NameAllister George Prow
NationalityBritish
StatusClosed
Appointed18 July 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 06 November 2012)
RoleCompany Director
Correspondence Address35 Ashfield Road
Southgate
London
N14 7LA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address35 Ashfield Road
Southgate
London
N14 7LA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
13 July 2012Application to strike the company off the register (3 pages)
13 July 2012Application to strike the company off the register (3 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(4 pages)
20 June 2011Director's details changed for Vickie Prow on 30 April 2011 (2 pages)
20 June 2011Director's details changed for Vickie Prow on 30 April 2011 (2 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 June 2010Director's details changed for Vickie Prow on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Vickie Prow on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 July 2009Return made up to 11/06/09; full list of members (3 pages)
21 July 2009Return made up to 11/06/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
26 September 2007Memorandum and Articles of Association (9 pages)
26 September 2007Memorandum and Articles of Association (9 pages)
20 September 2007Company name changed vickie's veggies LIMITED\certificate issued on 20/09/07 (2 pages)
20 September 2007Company name changed vickie's veggies LIMITED\certificate issued on 20/09/07 (2 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
11 June 2007Incorporation (13 pages)
11 June 2007Incorporation (13 pages)