Company NamePure Butter Limited
Company StatusDissolved
Company Number09493731
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Mark Durston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRose Cottage Abersoch
Pwllheli
LL53 7DS
Wales
Director NameMr Alexander Bennett
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2016(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Camden Wharf 28 Jamestown Road
London
NW1 7BY
Director NameMr Gareth James Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Camden Wharf
28 Jamestown Road
London
NW1 7BY
Director NameMr Bradley Jay Thompson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed31 May 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 205 Richmond Road
London
E8 3FF
Secretary NameMr Jonathan Beak
StatusResigned
Appointed12 May 2017(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Location

Registered AddressFlat 22 205 Richmond Road
London
E8 3FF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 March 2016Delivered on: 18 March 2016
Persons entitled: Broadwick Holdings Limited

Classification: A registered charge
Outstanding

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
19 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2019Registered office address changed from 30 Leicester Square London WC2H 7LA England to Flat 22 205 Richmond Road London E8 3FF on 6 June 2019 (1 page)
6 June 2019Notification of Broomco (4312) Limited as a person with significant control on 31 May 2019 (2 pages)
6 June 2019Cessation of Broadwick Holdings Limited as a person with significant control on 31 May 2019 (1 page)
5 June 2019Appointment of Mr Bradley Jay Thompson as a director on 31 May 2019 (2 pages)
25 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
27 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
22 February 2018Director's details changed for Mr Gareth James Cooper on 22 February 2018 (2 pages)
16 January 2018Change of details for Broadwick Holdings Limited as a person with significant control on 3 March 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
29 December 2017Accounts for a small company made up to 31 March 2017 (21 pages)
24 July 2017Director's details changed for Mr Alexander Bennett on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Alexander Bennett on 24 July 2017 (2 pages)
21 June 2017Director's details changed for Mr Alexander Bennett on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Alexander Bennett on 21 June 2017 (2 pages)
5 June 2017Registered office address changed from 1 Thomas Buildings New Street Pwllheli LL53 5HH Wales to 30 Leicester Square London WC2H 7LA on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 1 Thomas Buildings New Street Pwllheli LL53 5HH Wales to 30 Leicester Square London WC2H 7LA on 5 June 2017 (1 page)
1 June 2017Change the registered office situation from Wales to England/Wales (2 pages)
1 June 2017Change the registered office situation from Wales to England/Wales (2 pages)
18 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 02/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
18 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 02/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 May 2017Appointment of Mr Jonathan Beak as a secretary on 12 May 2017 (2 pages)
17 May 2017Appointment of Mr Jonathan Beak as a secretary on 12 May 2017 (2 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Change of share class name or designation (2 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (10 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (10 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2017Appointment of Mr Gareth James Cooper as a director on 7 February 2017 (2 pages)
16 February 2017Appointment of Mr Gareth James Cooper as a director on 7 February 2017 (2 pages)
8 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Sub-division of shares on 7 March 2016 (5 pages)
8 April 2016Sub-division of shares on 7 March 2016 (5 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
18 March 2016Registration of charge 094937310001, created on 7 March 2016 (38 pages)
18 March 2016Registration of charge 094937310001, created on 7 March 2016 (38 pages)
9 March 2016Appointment of Mr Alexander Bennett as a director on 7 March 2016 (2 pages)
9 March 2016Appointment of Mr Alexander Bennett as a director on 7 March 2016 (2 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 100
(24 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 100
(24 pages)