London
N1 7GU
Director Name | Mr Graeme Darren Purple |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mrs Deborah Ann Margaret Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mrs Alma Theresa Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2013(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | controlyourit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88758950 |
Telephone region | London |
Registered Address | F287 Riverside Business Centre Haldane Place London SW18 4UQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
1 at £1 | Deborah Purple 50.00% Ordinary |
---|---|
1 at £1 | Graeme Purple 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422 |
Current Liabilities | £3,959 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2017 | Termination of appointment of Alma Theresa Smith as a director on 6 April 2014 (1 page) |
12 May 2017 | Appointment of Mr Graeme Purple as a director on 6 April 2014 (2 pages) |
12 May 2017 | Termination of appointment of Alma Theresa Smith as a director on 6 April 2014 (1 page) |
12 May 2017 | Appointment of Mr Graeme Purple as a director on 6 April 2014 (2 pages) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
19 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Micro company accounts made up to 5 April 2014 (2 pages) |
19 June 2015 | Micro company accounts made up to 5 April 2014 (2 pages) |
19 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Micro company accounts made up to 5 April 2014 (2 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to F287 Riverside Business Centre Haldane Place London SW18 4UQ on 15 September 2014 (1 page) |
15 September 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to F287 Riverside Business Centre Haldane Place London SW18 4UQ on 15 September 2014 (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2014 | Termination of appointment of Graeme Purple as a director (1 page) |
16 January 2014 | Termination of appointment of Deborah Smith as a director (1 page) |
16 January 2014 | Termination of appointment of Deborah Smith as a director (1 page) |
16 January 2014 | Termination of appointment of Graeme Purple as a director (1 page) |
29 September 2013 | Appointment of Mrs Alma Theresa Smith as a director (2 pages) |
29 September 2013 | Appointment of Mrs Alma Theresa Smith as a director (2 pages) |
5 June 2013 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
5 June 2013 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
5 June 2013 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
14 May 2013 | Director's details changed for Mrs Deborah Ann Margaret Purple on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mrs Deborah Ann Margaret Purple on 14 May 2013 (2 pages) |
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|