PURPLE VISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePURPLE VISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04953670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PURPLE VISION LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is PURPLE VISION LIMITED located?

    Registered Office Address
    MHA MACINTYRE HUDSON
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PURPLE VISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for PURPLE VISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 22, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 22, 2019

    12 pagesLIQ03

    Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on Jan 22, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 22, 2018

    10 pagesLIQ03

    Registered office address changed from Unit 1.04 Unit 1.04 ,Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE England to New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ on Dec 13, 2017

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 23, 2017

    LRESEX

    Cessation of Tin Aung as a person with significant control on Jul 24, 2017

    1 pagesPSC07

    Termination of appointment of Tin Aung as a director on Jul 24, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 02, 2016 with updates

    8 pagesCS01

    Registered office address changed from Second Floor 145-157 st John Street London EC1V 4PY to Unit 1.04 Unit 1.04 ,Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE on Jul 28, 2016

    1 pagesAD01

    Termination of appointment of James Rudkin Thomas as a director on Apr 13, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Daniel Lockeretz as a director on Apr 13, 2016

    1 pagesTM01

    Termination of appointment of Keith David Collins as a director on Apr 13, 2016

    1 pagesTM01

    Appointment of Mr Michael Aubrey as a director on Apr 13, 2016

    2 pagesAP01

    Appointment of Mr Tin Aung as a director on Apr 13, 2016

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 12, 2016

    • Capital: GBP 125
    4 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Nov 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 125
    SH01

    Who are the officers of PURPLE VISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Steven Scott
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    Secretary
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    BritishMarketing Manager43879470003
    AUBREY, Michael
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    Director
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    EnglandBritishConsultant130855060002
    THOMAS, Steven Scott
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    Director
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    United KingdomBritishMarketing Manager43879470003
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    AUNG, Tin
    Unit 1.04 ,Canterbury Court
    Kennington Park, 1-3 Brixton Road
    SW9 6DE London
    Unit 1.04
    England
    Director
    Unit 1.04 ,Canterbury Court
    Kennington Park, 1-3 Brixton Road
    SW9 6DE London
    Unit 1.04
    England
    EnglandBritishInnovator207230680001
    COLLINS, Keith David
    Second Floor
    145-157 St John Street
    EC1V 4PY London
    Director
    Second Floor
    145-157 St John Street
    EC1V 4PY London
    United KingdomBritishIt Consultant124165720001
    LOCKERETZ, Daniel
    Second Floor
    145-157 St John Street
    EC1V 4PY London
    Director
    Second Floor
    145-157 St John Street
    EC1V 4PY London
    EnglandBritishConsultant196688380001
    THOMAS, James Rudkin
    Second Floor
    145-157 St John Street
    EC1V 4PY London
    Director
    Second Floor
    145-157 St John Street
    EC1V 4PY London
    United KingdomBritishEngineer51754250002
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of PURPLE VISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tin Aung
    Unit 1.04 ,Canterbury Court
    Kennington Park, 1-3 Brixton Road
    SW9 6DE London
    Unit 1.04
    England
    Apr 13, 2016
    Unit 1.04 ,Canterbury Court
    Kennington Park, 1-3 Brixton Road
    SW9 6DE London
    Unit 1.04
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Steven Scott Thomas
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    Apr 06, 2016
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does PURPLE VISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2022Dissolved on
    Nov 23, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Georgina Marie Eason
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    Michael Colin John Sanders
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London

    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