Company NamePurple Place Ltd
Company StatusDissolved
Company Number06648761
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 10 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Graeme Wise
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46a Leamington Road Villas
London
W11 1HT

Location

Registered Address46a Leamington Road Villas
London
W11 1HT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,262
Cash£24,117
Current Liabilities£12,886

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
6 July 2012Application to strike the company off the register (3 pages)
6 July 2012Application to strike the company off the register (3 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 December 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(3 pages)
20 December 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(3 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
8 March 2011Total exemption full accounts made up to 31 July 2009 (14 pages)
8 March 2011Total exemption full accounts made up to 31 July 2009 (14 pages)
13 August 2009Director's change of particulars / graeme wise / 19/09/2008 (1 page)
13 August 2009Director's Change of Particulars / graeme wise / 19/09/2008 / HouseName/Number was: 20A, now: 46A; Street was: artesian road, now: leamington road villas; Post Code was: W2 5AR, now: W11 1HT (1 page)
13 August 2009Return made up to 16/07/09; full list of members (3 pages)
13 August 2009Return made up to 16/07/09; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 20A artesian road london W2 5AR united kingdom (1 page)
28 October 2008Registered office changed on 28/10/2008 from 20A artesian road london W2 5AR united kingdom (1 page)
16 July 2008Incorporation (13 pages)
16 July 2008Incorporation (13 pages)