Company NamePurple Fish Investment Limited
Company StatusDissolved
Company Number06912764
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derk Pieter Brouwer
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2009(4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 06 September 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr Oliver Bernard Louis Hoyng
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Seymour Place
Mile Path
Woking
Surrey
GU22 0JX
Director NameSteven John Harrison-Dix
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 Brocklehurst Street
London
SE14 5QS
Secretary NameEquity Trust Services (UK) Limited (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address12a Charterhouse Square
London
EC1M 6AX
Secretary NameLBCO Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2009(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2015)
Correspondence Address16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£30,406
Cash£26,835
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 51,000
(4 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 51,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 51,000
(4 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 51,000
(4 pages)
22 June 2015Director's details changed for Derk Pieter Brouwer on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Derk Pieter Brouwer on 22 June 2015 (2 pages)
16 January 2015Termination of appointment of Steven John Harrison-Dix as a director on 15 January 2015 (1 page)
16 January 2015Termination of appointment of Steven John Harrison-Dix as a director on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Lbco Secretaries Limited as a secretary on 13 January 2015 (1 page)
15 January 2015Termination of appointment of Lbco Secretaries Limited as a secretary on 13 January 2015 (1 page)
13 January 2015Registered office address changed from C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 13 January 2015 (1 page)
13 January 2015Registered office address changed from C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 13 January 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 51,000
(6 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 51,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Memorandum and Articles of Association (8 pages)
31 August 2011Memorandum and Articles of Association (8 pages)
29 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
25 July 2011Statement of capital following an allotment of shares on 2 July 2010
  • GBP 51,000
(4 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2011Statement of capital following an allotment of shares on 2 July 2010
  • GBP 51,000
(4 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2011Statement of capital following an allotment of shares on 2 July 2010
  • GBP 51,000
(4 pages)
22 February 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
22 February 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
15 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
16 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Steven John Harrison-Dix on 13 May 2010 (2 pages)
13 July 2010Director's details changed for Steven John Harrison-Dix on 13 May 2010 (2 pages)
23 October 2009Termination of appointment of Equity Trust Services (Uk) Limited as a secretary (2 pages)
23 October 2009Appointment of Steven John Harrison-Dix as a director (3 pages)
23 October 2009Termination of appointment of Oliver Hoyng as a director (2 pages)
23 October 2009Appointment of Derk Pieter Brouwer as a director (3 pages)
23 October 2009Appointment of Derk Pieter Brouwer as a director (3 pages)
23 October 2009Appointment of Lbco Secretaries Limited as a secretary (3 pages)
23 October 2009Appointment of Lbco Secretaries Limited as a secretary (3 pages)
23 October 2009Appointment of Steven John Harrison-Dix as a director (3 pages)
23 October 2009Termination of appointment of Equity Trust Services (Uk) Limited as a secretary (2 pages)
23 October 2009Termination of appointment of Oliver Hoyng as a director (2 pages)
23 October 2009Registered office address changed from 6 St Andrew Street London EC4A 3AE on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from 6 St Andrew Street London EC4A 3AE on 23 October 2009 (2 pages)
2 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2009Ad 13/07/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
2 August 2009Nc inc already adjusted 13/07/09 (1 page)
2 August 2009Ad 13/07/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
2 August 2009Nc inc already adjusted 13/07/09 (1 page)
22 June 2009Registered office changed on 22/06/2009 from 12A charterhouse square london EC1M 6AX (1 page)
22 June 2009Registered office changed on 22/06/2009 from 12A charterhouse square london EC1M 6AX (1 page)
21 May 2009Incorporation (18 pages)
21 May 2009Incorporation (18 pages)