Company NamePure Land Capital Limited
Company StatusDissolved
Company Number09528746
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hussam Otaibi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House 14, Hanover Square
London
W1S 1HP
Director NameMr James Charles Wilcox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanover House 14, Hanover Square
London
W1S 1HP

Location

Registered AddressHanover House
14, Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 August 2017Notification of Amida Holdings Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Change of details for Amida Holdings Limited as a person with significant control on 1 July 2016 (2 pages)
11 August 2017Registered office address changed from 14 C/O Harbottle & Lewis Hanover Square London W1S 1HP England to Hanover House 14, Hanover Square London W1S 1HP on 11 August 2017 (1 page)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 August 2016Registered office address changed from 33 Grosvenor Street London W1K 4QU England to 14 C/O Harbottle & Lewis Hanover Square London W1S 1HP on 19 August 2016 (1 page)
8 August 2016Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN United Kingdom to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
15 March 2016Director's details changed for Mr James Charles Wilcox on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Hussam Shafiq Al-Otaibi on 15 March 2016 (2 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
(37 pages)