About

Registered Number: 06168176
Date of Incorporation: 19/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (6 years and 2 months ago)
Registered Address: 51 Winslow Close The Cotswolds, Boldon Colliery, Tyne & Wear, NE35 9LR

 

Established in 2007, Grahame Purvis Design Consultancy Ltd have registered office in Tyne & Wear, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Purvis, Judith, Purvis, Samuel George Grahame for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURVIS, Samuel George Grahame 19 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PURVIS, Judith 19 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 19 November 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 22 March 2017
SH01 - Return of Allotment of shares 14 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 27 August 2008
225 - Change of Accounting Reference Date 18 March 2008
225 - Change of Accounting Reference Date 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.