PURPLE KITE CONSULTANCY LTD

PURPLE KITE CONSULTANCY LTD

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

    Company NamePURPLE KITE CONSULTANCY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07787577
    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 KITE CONSULTANCY LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is PURPLE KITE CONSULTANCY LTD located?

    Registered Office Address
    Winton House
    Winton Square
    RG21 8EN Basingstoke
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PURPLE KITE CONSULTANCY LTD?

    Previous Company Names
    Company NameFromUntil
    THEBOBBYB IT CONSULTING LTDNov 08, 2011Nov 08, 2011
    THEBOBBYB COMSULTING LTDNov 07, 2011Nov 07, 2011
    COMEDY ALLOWED LIMITEDSep 26, 2011Sep 26, 2011

    What are the latest accounts for PURPLE KITE CONSULTANCY LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for PURPLE KITE CONSULTANCY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A1L7ID7M

    Annual return made up to Sep 26, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2012

    Statement of capital on Oct 15, 2012

    • Capital: GBP 1
    SH01
    X1JM2LKX

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA
    X1DBB7IJ

    Previous accounting period shortened from Sep 30, 2012 to Apr 30, 2012

    1 pagesAA01
    X1DBA1FV

    Registered office address changed from Unit 4 Vista Place Ingworth Road Poole Dorset BH12 1JY England on Apr 23, 2012

    1 pagesAD01
    X17G0RPS

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jan 18, 2012Clarification A second filed AP01 for Vikas Bobby Bansal
    A107VR16

    Second filing of AP03 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jan 18, 2012Clarification A second filed AP03 for Bethany Claire Stevenson
    A107VR1M

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of shares b c stevenson 40 ord shares of £1 10/11/2011
    RES13

    Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN England on Jan 09, 2012

    1 pagesAD01
    X107D8II

    Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Poole BH12 1JY United Kingdom on Jan 09, 2012

    1 pagesAD01
    X107BC5L

    Statement of capital following an allotment of shares on Nov 03, 2011

    • Capital: GBP 102
    3 pagesSH01
    XH1UNZNI

    Statement of capital following an allotment of shares on Nov 10, 2011

    • Capital: GBP 101
    3 pagesSH01
    XG07VZJX

    Termination of appointment of Andrew Simon Davis as a director on Nov 08, 2011

    1 pagesTM01
    XFEBHZIZ

    Appointment of Mr Vikas Bobby Bansal as a director on Nov 03, 2011

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 18, 2012Clarification A second filed AP01 was registered on 18/01/2012
    XFE7IZIW

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2011

    RES15
    XDJIMZC8

    Statement of capital following an allotment of shares on Oct 01, 2011

    • Capital: GBP 100
    3 pagesSH01
    XATM1Z4Q

    Appointment of Bethany Claire Stevenson as a secretary on Nov 10, 2011

    2 pagesAP03
    Annotations
    DateAnnotation
    Jan 18, 2012Clarification A second filed AP03 was registered on 18/01/2012
    XATIHZ42

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 03, 2011

    RES15
    X9KYLZ19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 07, 2011

    RES15
    X97VRZ1Z

    Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on Nov 03, 2011

    1 pagesAD01
    X8GZNYX2

    Incorporation

    43 pagesNEWINC
    XUQILXVC

    Who are the officers of PURPLE KITE CONSULTANCY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEVENSON, Bethany Claire
    Coy Pond Business Park
    Ingworth Road
    BH12 1JY Poole
    Unit 4 Vista Place
    Dorset
    England
    Secretary
    Coy Pond Business Park
    Ingworth Road
    BH12 1JY Poole
    Unit 4 Vista Place
    Dorset
    England
    164476920001
    BANSAL, Vikas Bobby
    Coy Pond Business Park
    Ingworth Road
    BH12 1JY Poole
    Unit 4 Vista Place
    Dorset
    England
    Director
    Coy Pond Business Park
    Ingworth Road
    BH12 1JY Poole
    Unit 4 Vista Place
    Dorset
    England
    EnglandBritishRevenue Assurance Analyst164824970001
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritishDirector69231070002

    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