Company NamePurple Hat Communications Ltd
Company StatusDissolved
Company Number06449987
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAnn Garreaud De Mainvilliers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 2010(2 years, 4 months after company formation)
Appointment Duration5 years (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMs Nathalie Georgette Colette Le Bos
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2011(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusClosed
Appointed01 June 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusClosed
Appointed13 January 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Ashley Paul Kuchel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed21 March 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 19 May 2015)
RoleGlobal President
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameTimothy Brenton Mitchell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleMedical Communications Consult
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
15a Grove Vale, East Dulwich
London
SE22 8ET
Director NameMr Alister John Sansum
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleMedical Communications Consult
Country of ResidenceEngland
Correspondence Address10 Underwood Road
Haslemere
GU27 1JQ
Secretary NameMr Alister John Sansum
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Underwood Road
Haslemere
GU27 1JQ
Director NameAlbert Fins
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPembroke Building Pembroke Building
Avonmore Road
London
W14 8DG
Director NameAlain Sarraf
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMinna Katariina Gonzalez-Gomez
NationalityBritish
StatusResigned
Appointed07 May 2010(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 November 2010)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(2 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG

Location

Registered AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Publicis Healthcare Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
7 July 2014Accounts made up to 31 December 2013 (7 pages)
7 July 2014Accounts made up to 31 December 2013 (7 pages)
22 April 2014Appointment of Mr Ashley Paul Kuchel as a director on 21 March 2014 (2 pages)
22 April 2014Termination of appointment of Alain Sarraf as a director on 21 March 2014 (1 page)
22 April 2014Appointment of Mr Ashley Paul Kuchel as a director on 21 March 2014 (2 pages)
22 April 2014Termination of appointment of Alain Sarraf as a director on 21 March 2014 (1 page)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (5 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (5 pages)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page)
1 July 2013Accounts made up to 31 December 2012 (6 pages)
1 July 2013Accounts made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 11 December 2011 (17 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 11 December 2011 (17 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(6 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(6 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
1 June 2011Termination of appointment of Timothy Mitchell as a director (1 page)
1 June 2011Termination of appointment of Timothy Mitchell as a director (1 page)
1 June 2011Appointment of Ms Nathalie Georgette Colette Le Bos as a director (2 pages)
1 June 2011Termination of appointment of Albert Fins as a director (1 page)
1 June 2011Termination of appointment of Alister Sansum as a director (1 page)
1 June 2011Termination of appointment of Albert Fins as a director (1 page)
1 June 2011Appointment of Ms Nathalie Georgette Colette Le Bos as a director (2 pages)
1 June 2011Termination of appointment of Alister Sansum as a director (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
29 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
23 December 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
23 December 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
5 July 2010Appointment of Ann Garreaud De Mainvilliers as a director (3 pages)
5 July 2010Registered office address changed from , 9 Bridge Street, Walton-on-Thames, KT12 1AE on 5 July 2010 (2 pages)
5 July 2010Termination of appointment of Alister Sansum as a secretary (2 pages)
5 July 2010Appointment of Alain Sarraf as a director (3 pages)
5 July 2010Appointment of Ann Garreaud De Mainvilliers as a director (3 pages)
5 July 2010Appointment of Albert Fins as a director (3 pages)
5 July 2010Registered office address changed from , 9 Bridge Street, Walton-on-Thames, KT12 1AE on 5 July 2010 (2 pages)
5 July 2010Appointment of Minna Katariina Gonzalez-Gomez as a secretary (3 pages)
5 July 2010Appointment of Minna Katariina Gonzalez-Gomez as a secretary (3 pages)
5 July 2010Appointment of Albert Fins as a director (3 pages)
5 July 2010Registered office address changed from , 9 Bridge Street, Walton-on-Thames, KT12 1AE on 5 July 2010 (2 pages)
5 July 2010Appointment of Alain Sarraf as a director (3 pages)
5 July 2010Termination of appointment of Alister Sansum as a secretary (2 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Director's details changed for Alister John Sansum on 11 December 2009 (2 pages)
1 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Timothy Brenton Mitchell on 11 December 2009 (2 pages)
1 February 2010Director's details changed for Alister John Sansum on 11 December 2009 (2 pages)
1 February 2010Director's details changed for Timothy Brenton Mitchell on 11 December 2009 (2 pages)
1 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 January 2009Return made up to 11/12/08; full list of members (3 pages)
8 January 2009Return made up to 11/12/08; full list of members (3 pages)
11 December 2007Incorporation (18 pages)
11 December 2007Incorporation (18 pages)