Oxford
OX2 0AV
Director Name | Mr Simon John Elgar |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Philip Louis Edward Agius |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mr Sean Collins |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Rebecca Jaques |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 28 Pickets Street London SW12 8QB |
Director Name | Mr Henry Charles David Sherwood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 365 Lyham Road London SW2 5NT |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Pure Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£244,027 |
Cash | £135 |
Current Liabilities | £244,164 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
8 February 2011 | Termination of appointment of Philip Agius as a director (2 pages) |
8 February 2011 | Termination of appointment of Sean Collins as a director (2 pages) |
30 September 2010 | Director's details changed for Philip Louis Edward Agius on 1 June 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Sean Collins on 1 June 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Simon John Elgar on 1 June 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Simon John Elgar on 1 June 2010 (3 pages) |
30 September 2010 | Director's details changed for Philip Louis Edward Agius on 1 June 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Sean Collins on 1 June 2010 (3 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Full accounts made up to 30 June 2009 (17 pages) |
25 June 2010 | Termination of appointment of Rebecca Jaques as a director (2 pages) |
25 June 2010 | Appointment of Simon John Elgar as a director (3 pages) |
5 November 2009 | Full accounts made up to 30 June 2008 (14 pages) |
29 October 2009 | Annual return made up to 31 August 2009 (6 pages) |
29 October 2009 | Director's details changed for Philip Louis Edward Agius on 30 September 2008 (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Full accounts made up to 30 June 2007 (14 pages) |
26 September 2008 | Return made up to 31/08/08; no change of members (6 pages) |
26 September 2008 | Location of register of members (1 page) |
22 September 2008 | Appointment terminated director henry sherwood (1 page) |
8 March 2008 | Prev sho from 30/09/2007 to 30/06/2007 (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Return made up to 22/08/07; full list of members (7 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
22 August 2006 | Incorporation (24 pages) |