Company NameOtherpurposes Limited
Company StatusDissolved
Company Number10006345
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Stephen Jeremy Dutton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinories House 2-5 Minories
London
EC3N 1BJ
Director NameMr Christopher James Hobbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 October 2018)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressMinories House 2-5 Minories
London
EC3N 1BJ
Secretary NameAlto Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 October 2018)
Correspondence Address5th Floor, Minories House 2-5 Minories Street
London
EC3N 1BJ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameJay Martin Solder
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2017)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMinories House 2-5 Minories
London
EC3N 1BJ
Director NameMr Kevin Bowers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinories House 2-5 Minories
London
EC3N 1BJ

Location

Registered AddressMinories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
5 July 2018Application to strike the company off the register (1 page)
27 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 May 2017Termination of appointment of Kevin Bowers as a director on 15 May 2017 (1 page)
16 May 2017Termination of appointment of Kevin Bowers as a director on 15 May 2017 (1 page)
1 March 2017Termination of appointment of Jay Martin Solder as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Jay Martin Solder as a director on 1 March 2017 (1 page)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 May 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
20 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 200
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 200
(3 pages)
20 May 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
18 May 2016Appointment of Mr Christopher James Hobbs as a director on 10 May 2016 (2 pages)
18 May 2016Appointment of Jay Martin Solder as a director on 10 May 2016 (2 pages)
18 May 2016Appointment of Alto Secretaries Limited as a secretary on 10 May 2016 (2 pages)
18 May 2016Appointment of Mr Kevin Bowers as a director on 10 May 2016 (2 pages)
18 May 2016Appointment of Mr Kevin Bowers as a director on 10 May 2016 (2 pages)
18 May 2016Appointment of Mr Christopher James Hobbs as a director on 10 May 2016 (2 pages)
18 May 2016Appointment of Alto Secretaries Limited as a secretary on 10 May 2016 (2 pages)
18 May 2016Appointment of Mr Stephen Jeremy Dutton as a director on 10 May 2016 (2 pages)
18 May 2016Appointment of Jay Martin Solder as a director on 10 May 2016 (2 pages)
18 May 2016Appointment of Mr Stephen Jeremy Dutton as a director on 10 May 2016 (2 pages)
17 May 2016Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Minories House 2-5 Minories London EC3N 1BJ on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Jonathon Charles Round as a director on 10 May 2016 (1 page)
17 May 2016Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Minories House 2-5 Minories London EC3N 1BJ on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Jonathon Charles Round as a director on 10 May 2016 (1 page)
15 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-15
  • GBP 1
(19 pages)
15 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-15
  • GBP 1
(19 pages)