Company NameControlyourit Ltd
Company StatusDissolved
Company Number08497748
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Graeme Purple
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(11 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 17 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Graeme Darren Purple
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMrs Deborah Ann Margaret Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMrs Alma Theresa Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2013(5 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitecontrolyourit.co.uk
Email address[email protected]
Telephone020 88758950
Telephone regionLondon

Location

Registered AddressF287 Riverside Business Centre
Haldane Place
London
SW18 4UQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

1 at £1Deborah Purple
50.00%
Ordinary
1 at £1Graeme Purple
50.00%
Ordinary

Financials

Year2014
Net Worth£422
Current Liabilities£3,959

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2017Termination of appointment of Alma Theresa Smith as a director on 6 April 2014 (1 page)
12 May 2017Appointment of Mr Graeme Purple as a director on 6 April 2014 (2 pages)
12 May 2017Termination of appointment of Alma Theresa Smith as a director on 6 April 2014 (1 page)
12 May 2017Appointment of Mr Graeme Purple as a director on 6 April 2014 (2 pages)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Micro company accounts made up to 5 April 2015 (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Micro company accounts made up to 5 April 2015 (2 pages)
19 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Micro company accounts made up to 5 April 2014 (2 pages)
19 June 2015Micro company accounts made up to 5 April 2014 (2 pages)
19 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Micro company accounts made up to 5 April 2014 (2 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
15 September 2014Registered 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 2014Annual return made up to 22 April 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 22 April 2014 with a full list of shareholders (3 pages)
15 September 2014Registered 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 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2014Termination of appointment of Graeme Purple as a director (1 page)
16 January 2014Termination of appointment of Deborah Smith as a director (1 page)
16 January 2014Termination of appointment of Deborah Smith as a director (1 page)
16 January 2014Termination of appointment of Graeme Purple as a director (1 page)
29 September 2013Appointment of Mrs Alma Theresa Smith as a director (2 pages)
29 September 2013Appointment of Mrs Alma Theresa Smith as a director (2 pages)
5 June 2013Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
5 June 2013Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
5 June 2013Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
14 May 2013Director's details changed for Mrs Deborah Ann Margaret Purple on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mrs Deborah Ann Margaret Purple on 14 May 2013 (2 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)