PUREPAY SOLO LIMITED
Overview
| Company Name | PUREPAY SOLO LIMITED | 
|---|---|
| Company Status | Dissolved | 
| Legal Form | Private limited company | 
| Company Number | 07237044 | 
| Jurisdiction | England/Wales | 
| Date of Creation | |
| Date of Cessation | 
Summary
| Has Super Secure PSCs | No | 
|---|---|
| Has Charges | No | 
| Has Insolvency History | No | 
| Registered Office is in Dispute | No | 
What is the purpose of PUREPAY SOLO LIMITED?
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is PUREPAY SOLO LIMITED located?
| Registered Office Address | Coppergate House Business Centre Suite 414 16 Brune Street E1 7NJ  London | 
|---|---|
| Undeliverable Registered Office Address | No | 
What were the previous names of PUREPAY SOLO LIMITED?
| Company Name | From | Until | 
|---|---|---|
| SUS (UK) LIMITED | Apr 28, 2010 | Apr 28, 2010 | 
What are the latest accounts for PUREPAY SOLO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2015 | 
What is the status of the latest annual return for PUREPAY SOLO LIMITED?
| Annual Return | 
 | 
|---|
What are the latest filings for PUREPAY SOLO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
| First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
| Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
| Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||||||
| Annual return made up to Feb 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| 
 | ||||||||||||||||
| Total exemption small company accounts made up to Jan 31, 2014 | 3 pages | AA | ||||||||||||||
| Total exemption small company accounts made up to Jan 31, 2013 | 3 pages | AA | ||||||||||||||
| Annual return made up to Feb 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| 
 | ||||||||||||||||
| Previous accounting period shortened from Apr 30, 2013 to Jan 31, 2013 | 1 pages | AA01 | ||||||||||||||
| Current accounting period shortened from Apr 30, 2014 to Jan 31, 2014 | 1 pages | AA01 | ||||||||||||||
| Certificate of change of name Company name changed sus (uk) LIMITED\certificate issued on 14/05/13 | 3 pages | CERTNM | ||||||||||||||
| 
 | ||||||||||||||||
| Registered office address changed from * Suite 215 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England* on May 09, 2013 | 1 pages | AD01 | ||||||||||||||
| Annual return made up to Feb 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| Termination of appointment of Mark Gore as a director | 1 pages | TM01 | ||||||||||||||
| Termination of appointment of Nisheet Patel as a director | 1 pages | TM01 | ||||||||||||||
| Total exemption full accounts made up to Apr 30, 2012 | 14 pages | AA | ||||||||||||||
| Appointment of Mrs Giselle Koppanen as a director | 2 pages | AP01 | ||||||||||||||
| Termination of appointment of Giselle Koppanen as a director | 1 pages | TM01 | ||||||||||||||
| Annual return made up to Apr 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| Registered office address changed from * Suite 106 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England* on Jan 19, 2012 | 1 pages | AD01 | ||||||||||||||
| Appointment of Mrs Giselle Suzanne Koppanen as a director | 2 pages | AP01 | ||||||||||||||
| Accounts for a dormant company made up to Apr 30, 2011 | 3 pages | AA | ||||||||||||||
| Annual return made up to Apr 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| Registered office address changed from * Suite 104 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS* on Dec 14, 2010 | 1 pages | AD01 | ||||||||||||||
| Appointment of Mr Mark Gore as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of PUREPAY SOLO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| KOPPANEN, Giselle Suzanne | Director | St Colme Road Dalgety Bay KY11 9LH  Fife 12 United Kingdom | United Kingdom | British | Director | 155225890001 | ||||
| GORE, Mark | Director | Cranefield Drive Garston WD25 9TX  Watford 13 United Kingdom | United Kingdom | British | Director | 148114400001 | ||||
| KOPPANEN, Giselle Suzanne | Director | St Colme Road KY11 9LH  Dalgety Bay 12 Fife United Kingdom | United Kingdom | British | Sales Director | 155225890001 | ||||
| PATEL, Nisheet | Director | Cotman Gardens HA8 5TQ  Edgware 29 Middlesex England | United Kingdom | British | Accountant | 101830790002 | 
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