PURO DESIGN LIMITED
Overview
| Company Name | PURO DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05606971 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PURO DESIGN LIMITED?
- Other building completion and finishing (43390) / Construction
Where is PURO DESIGN LIMITED located?
| Registered Office Address | Office D Beresford House Town Quay SO14 2AQ Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PURO DESIGN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2014 |
What are the latest filings for PURO DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on Jun 12, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 04, 2017 | 14 pages | 4.68 | ||||||||||
Registered office address changed from 100 Great Portland Street London W1W 6PB England to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on Jan 22, 2016 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 44 North Crescent London N3 3LL to 100 Great Portland Street London W1W 6PB on Dec 08, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 17a Laburnum Way Bromley Kent BR2 8BY England to 100 Great Portland Street London W1W 6PB | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 17a Laburnum Way Bromley Kent BR2 8BY England* on Dec 05, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Mukesh Tossar as a secretary | 2 pages | AP03 | ||||||||||
Register inspection address has been changed from 100 Great Portland Street London W1W 6PB United Kingdom | 1 pages | AD02 | ||||||||||
Termination of appointment of Ivor Miller as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 100 Great Portland Street London W1W 6PB* on Jul 06, 2013 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of PURO DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOSSAR, Mukesh, Mr. | Secretary | Vartry Road N15 6HA London 186 England | 179626120001 | |||||||
| DABREU, Clyde Jeffrey | Director | 18 Hardy Way Enfield EN2 3NN London | United Kingdom | British | 109874210001 | |||||
| SENEL, Craig Maurice | Director | 11 Farrier Close BR1 2SW Bromley Kent | United Kingdom | British | 105435410001 | |||||
| MILLER, Ivor | Secretary | 6 Goodwood Close 24-26 Marsh Lane HA7 4HX Stanmore Middlesex | British | 95349030001 | ||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | 3 Tenterden Street Hanover Square W1S 1TD London 4th Floor | 900028930001 | |||||||
| INCORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor, 3 Tenterden Street Hanover Square W1S 1TD London | 900030870001 |
Does PURO DESIGN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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