Company NamePure Design Consultants Limited
Company StatusDissolved
Company Number07172039
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John William Mullen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address85 Hatton Garden
London
EC1N 8JR
Director NameMr Warren Simon Martin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Hatton Garden
London
EC1N 8JR
Director NameMr Allan David Stanton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Hatton Garden
London
EC1N 8JR
Secretary NameNASH Harvey Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence AddressHermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT

Location

Registered Address85 Hatton Garden
London
EC1N 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Pure Design Group LTD
75.00%
Ordinary B
25 at £1Pure Design Group LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£5,323

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (2 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Director's details changed for Mr John William Mullen on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Mr John William Mullen on 1 March 2015 (2 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Director's details changed for Mr John William Mullen on 1 March 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Appointment of Mr Allan David Stanton as a director on 6 November 2014 (2 pages)
12 December 2014Appointment of Mr Allan David Stanton as a director on 6 November 2014 (2 pages)
12 December 2014Appointment of Mr Warren Simon Martin as a director on 6 November 2014 (2 pages)
12 December 2014Appointment of Mr Warren Simon Martin as a director on 6 November 2014 (2 pages)
12 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
12 December 2014Appointment of Mr Warren Simon Martin as a director on 6 November 2014 (2 pages)
12 December 2014Appointment of Mr Allan David Stanton as a director on 6 November 2014 (2 pages)
12 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
6 October 2014Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to 85 Hatton Garden London EC1N 8JR on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to 85 Hatton Garden London EC1N 8JR on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to 85 Hatton Garden London EC1N 8JR on 6 October 2014 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
5 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 5 December 2013 (1 page)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
9 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 June 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100
(2 pages)
15 April 2010Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary (1 page)
15 April 2010Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary (1 page)
1 March 2010Incorporation (23 pages)
1 March 2010Incorporation (23 pages)