Company NameMy Pure Land Limited
Company StatusDissolved
Company Number09249986
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 5 months ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSarmad Masud
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 58 Westbury Avenue, Harringay
London
N2 6RS
Director NameMr Steve John Potts
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 12 October 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBkl House Venice Walk
London
W2 1RR
Director NameMr Alan Donald Sharp
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 12 October 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBkl House Venice Walk
London
W2 1RR
Director NameMr Atif Mohammed Ghani
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Leggatt Road
London
E15 2RQ

Location

Registered AddressBkl House
Venice Walk
London
W2 1RR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
15 July 2021Application to strike the company off the register (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
13 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 60,005
(6 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 60,005
(6 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5
(5 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5
(5 pages)
4 June 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 5
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 5
(3 pages)
23 January 2015Appointment of Mr Alan Donald Sharp as a director on 1 January 2015 (2 pages)
23 January 2015Registered office address changed from C/O Aimimage Ground Floor Offices 22-24 St. Pancras Way London NW1 0NT United Kingdom to C/O Bill Kenwright Ltd Bkl House Venice Walk London W2 1RR on 23 January 2015 (1 page)
23 January 2015Registered office address changed from C/O Aimimage Ground Floor Offices 22-24 St. Pancras Way London NW1 0NT United Kingdom to C/O Bill Kenwright Ltd Bkl House Venice Walk London W2 1RR on 23 January 2015 (1 page)
23 January 2015Appointment of Mr Alan Donald Sharp as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Alan Donald Sharp as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Atif Mohammed Ghani as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Atif Mohammed Ghani as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Stephen John Potts as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Stephen John Potts as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Atif Mohammed Ghani as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Stephen John Potts as a director on 1 January 2015 (2 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 2
(44 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 2
(44 pages)