Company NamePurley Signs Ltd
Company StatusDissolved
Company Number06721129
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameYusuf IT Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Khurram Iqbal
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Lakers Rise
Banstead
Surrey
SM7 3JY
Secretary NameMrs Saima Iqbal
NationalityBritish
StatusClosed
Appointed02 January 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2011)
RoleCompany Director
Correspondence Address60 Lakers Rise
Banstead
Surrey
SM7 3JY
Director NameMr Anwar Ali Choudhary
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chelwood Crescent
Leeds
West Yorkshire
LS8 2AQ

Location

Registered Address60 Lakers Rise
Banstead
Surrey
SM7 3JY
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,288
Cash£2,481
Current Liabilities£33,113

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 December 2009Director's details changed for Khurram Iqbal on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Khurram Iqbal on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Saima Iqbal on 1 October 2009 (1 page)
14 December 2009Director's details changed for Khurram Iqbal on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 1
(4 pages)
14 December 2009Secretary's details changed for Saima Iqbal on 1 October 2009 (1 page)
14 December 2009Secretary's details changed for Saima Iqbal on 1 October 2009 (1 page)
14 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 1
(4 pages)
12 June 2009Company name changed yusuf it solutions LTD\certificate issued on 17/06/09 (3 pages)
12 June 2009Company name changed yusuf it solutions LTD\certificate issued on 17/06/09 (3 pages)
7 February 2009Registered office changed on 07/02/2009 from 277 roundhay road leeds west yorkshire LS8 4HS united kingdom (1 page)
7 February 2009Director Appointed Khurram Logged Form (2 pages)
7 February 2009Registered office changed on 07/02/2009 from 277 roundhay road leeds west yorkshire LS8 4HS united kingdom (1 page)
7 February 2009Director appointed khurram logged form (2 pages)
20 January 2009Director appointed khurram iqbal (1 page)
20 January 2009Appointment terminated director anwar choudhary (1 page)
20 January 2009Director appointed khurram iqbal (1 page)
20 January 2009Secretary appointed saima iqbal (1 page)
20 January 2009Appointment Terminated Director anwar choudhary (1 page)
20 January 2009Secretary appointed saima iqbal (1 page)
10 October 2008Incorporation (12 pages)
10 October 2008Incorporation (12 pages)