PURPLE STAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePURPLE STAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01008109
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PURPLE STAR LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PURPLE STAR LIMITED located?

    Registered Office Address
    49 South Molton Street
    W1K 5LH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PURPLE STAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for PURPLE STAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Jun 27, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2016

    Statement of capital on Jul 25, 2016

    • Capital: GBP 12
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Termination of appointment of Manuela Edwards as a director on Jan 22, 2016

    1 pagesTM01

    Annual return made up to Jun 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 12
    SH01

    Director's details changed for Mrs Abigail Eva Flanagan on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mrs Manuela Edwards on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Saeid Sadeghi on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mrs Michele Teresa Allahiary on Jun 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on Mar 13, 2015

    1 pagesAD01

    Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on Mar 11, 2015

    1 pagesAD01

    Termination of appointment of Dipak Shanker Rao as a secretary on Nov 24, 2014

    1 pagesTM02

    Termination of appointment of Dipak Shanker Rao as a director on Nov 24, 2014

    1 pagesTM01

    Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on Dec 15, 2014

    1 pagesAD01

    Annual return made up to Jun 27, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 12
    SH01

    Appointment of Mrs Michele Teresa Allahiary as a director

    2 pagesAP01

    Appointment of Mr Saeid Sadeghi as a director

    2 pagesAP01

    Appointment of Mrs Abigail Eva Flanagan as a director

    2 pagesAP01

    Director's details changed for Mrs Manuela Edwards on Jan 01, 2014

    2 pagesCH01

    Who are the officers of PURPLE STAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAHIARY, Michele Teresa
    South Molton Street
    W1K 5LH London
    49
    England
    Director
    South Molton Street
    W1K 5LH London
    49
    England
    EnglandBritish104463730001
    FLANAGAN, Abigail Eva
    South Molton Street
    W1K 5LH London
    49
    England
    Director
    South Molton Street
    W1K 5LH London
    49
    England
    EnglandBritish188825100001
    SADEGHI, Saeid
    South Molton Street
    W1K 5LH London
    49
    England
    Director
    South Molton Street
    W1K 5LH London
    49
    England
    United KingdomUnited Kingdom188825930001
    RAO, Anvita Dipak
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    Secretary
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    British22894390001
    RAO, Dipak Shanker
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    Secretary
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    British10793550001
    RAO, Dipak Shanker
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    Secretary
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    British10793550001
    WHITE, Alistair Cameron
    62 Blenheim Gardens
    SM6 9PS Wallington
    Surrey
    Secretary
    62 Blenheim Gardens
    SM6 9PS Wallington
    Surrey
    British11690130001
    COLETTA, John Louis
    Casa Katanga 67 Cactus
    El Paraiso Alto Estepona
    Malaga
    Spain
    Director
    Casa Katanga 67 Cactus
    El Paraiso Alto Estepona
    Malaga
    Spain
    British27686550019
    EDWARDS, Manuela
    South Molton Street
    W1K 5LH London
    49
    England
    Director
    South Molton Street
    W1K 5LH London
    49
    England
    EnglandBritish51541720002
    EDWARDS, Maurice Anthony
    Lombrici 2
    55041 L Camaiore 55041
    Toscana
    Italy
    Director
    Lombrici 2
    55041 L Camaiore 55041
    Toscana
    Italy
    ItalyBritish108657590001
    RAO, Anvita Dipak
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    Director
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    EnglandBritish22894390001
    RAO, Dipak Shanker
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    Director
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    EnglandBritish10793550001
    RAO, Dipak Shanker
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    Director
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    EnglandBritish10793550001
    RAO, Dipak Shanker
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    Director
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    EnglandBritish10793550001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0