Bromley
BR1 1HN
Director Name | Mr Michael John Phillips |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
Director Name | Dylan Schlosberg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 North Grove London N6 4SL |
Director Name | Mr Gavin Wiseman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Belsize Avenue London NW3 4AU |
Secretary Name | Mr Gavin Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Belsize Avenue London NW3 4AU |
Director Name | Mr Timothy Nigel Rosenberg |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fairholme Gardens Finchley London N3 3ED |
Director Name | Mrs Deborah Jane Wosskow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thorntons Place London W1H 1FG |
Director Name | Mr Robert Padgham |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Chatterton Road Bromley BR2 9QQ |
Secretary Name | Sec Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2010) |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Website | purplehoot.com |
---|
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
150k at £0.001 | Michael Phillips & Peter Man 42.86% Ordinary B |
---|---|
100k at £0.001 | Michael Phillips & Peter Man 28.57% Ordinary |
60k at £0.001 | Michael Phillips & Peter Man 17.14% Ordinary A |
40k at £0.001 | Michael Phillips & Peter Man 11.43% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £287,192 |
Current Liabilities | £22,686 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
20 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 September 2021 | Statement of affairs (9 pages) |
20 September 2021 | Resolutions
|
20 September 2021 | Appointment of a voluntary liquidator (4 pages) |
20 September 2021 | Registered office address changed from C/O Diane Man 93 Chatterton Road Bromley BR2 9QQ to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 20 September 2021 (2 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 March 2015 | Micro company accounts made up to 31 March 2014 (6 pages) |
27 March 2015 | Micro company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
4 September 2014 | Appointment of Mr Michael John Phillips as a director on 1 April 2013 (2 pages) |
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Appointment of Mr Michael John Phillips as a director on 1 April 2013 (2 pages) |
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Robert Padgham as a director on 1 April 2013 (1 page) |
4 September 2014 | Appointment of Mr Peter Chung Tat Man as a director on 1 April 2013 (2 pages) |
4 September 2014 | Appointment of Mr Michael John Phillips as a director on 1 April 2013 (2 pages) |
4 September 2014 | Appointment of Mr Peter Chung Tat Man as a director on 1 April 2013 (2 pages) |
4 September 2014 | Termination of appointment of Robert Padgham as a director on 1 April 2013 (1 page) |
4 September 2014 | Termination of appointment of Robert Padgham as a director on 1 April 2013 (1 page) |
4 September 2014 | Appointment of Mr Peter Chung Tat Man as a director on 1 April 2013 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
13 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Termination of appointment of Sec Co Limited as a secretary (1 page) |
27 September 2010 | Termination of appointment of Gavin Wiseman as a director (1 page) |
27 September 2010 | Termination of appointment of Sec Co Limited as a secretary (1 page) |
27 September 2010 | Termination of appointment of Timothy Rosenberg as a director (1 page) |
27 September 2010 | Appointment of Mr Robert Padgham as a director (2 pages) |
27 September 2010 | Appointment of Mr Robert Padgham as a director (2 pages) |
27 September 2010 | Termination of appointment of Dylan Schlosberg as a director (1 page) |
27 September 2010 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 27 September 2010 (1 page) |
27 September 2010 | Termination of appointment of Deborah Wosskow as a director (1 page) |
27 September 2010 | Termination of appointment of Dylan Schlosberg as a director (1 page) |
27 September 2010 | Termination of appointment of Deborah Wosskow as a director (1 page) |
27 September 2010 | Termination of appointment of Gavin Wiseman as a director (1 page) |
27 September 2010 | Termination of appointment of Timothy Rosenberg as a director (1 page) |
5 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
5 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
4 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Capitals not rolled up (2 pages) |
4 November 2009 | Ad 20/01/09-20/01/09\gbp si [email protected]=60\gbp ic 200/260\ (5 pages) |
4 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Ad 20/01/09-20/01/09\gbp si [email protected]=60\gbp ic 200/260\ (5 pages) |
4 November 2009 | Capitals not rolled up (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from stirling house breasy place NW4 4AU london NW4 4AU united kingdom (1 page) |
26 May 2009 | Appointment terminated secretary gavin wiseman (1 page) |
26 May 2009 | Secretary appointed sec co LIMITED (1 page) |
26 May 2009 | Secretary appointed sec co LIMITED (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from stirling house breasy place NW4 4AU london NW4 4AU united kingdom (1 page) |
26 May 2009 | Appointment terminated secretary gavin wiseman (1 page) |
9 April 2009 | Director appointed deborah jane wosskow (2 pages) |
9 April 2009 | Director appointed deborah jane wosskow (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
31 March 2009 | Director appointed tim rosenberg (1 page) |
31 March 2009 | Director appointed tim rosenberg (1 page) |
18 March 2009 | Capitals not rolled up (2 pages) |
18 March 2009 | Capitals not rolled up (2 pages) |
18 March 2009 | S-div (2 pages) |
18 March 2009 | S-div (2 pages) |
18 March 2009 | Ad 20/01/09\gbp si [email protected]=60\gbp ic 140/200\ (5 pages) |
18 March 2009 | Ad 20/01/09\gbp si [email protected]=60\gbp ic 140/200\ (5 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 14 north grove london N6 4SL united kingdom (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 14 north grove london N6 4SL united kingdom (1 page) |
2 February 2009 | S-div (1 page) |
2 February 2009 | S-div (1 page) |
8 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from gordon house 6 lissenden gardens london NW5 1LX united kingdom (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from gordon house 6 lissenden gardens london NW5 1LX united kingdom (1 page) |
7 October 2008 | Director and secretary's change of particulars / gavin wiseman / 06/10/2008 (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Director and secretary's change of particulars / gavin wiseman / 06/10/2008 (1 page) |
7 October 2008 | Location of register of members (1 page) |
18 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 13 glassworks studios, basing place, london london E2 8AB (1 page) |
18 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 13 glassworks studios, basing place, london london E2 8AB (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | £ nc 100/1000 22/01/08 (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | £ nc 100/1000 22/01/08 (1 page) |
16 August 2007 | Incorporation (11 pages) |
16 August 2007 | Incorporation (11 pages) |