About

Registered Number: 08693851
Date of Incorporation: 17/09/2013 (10 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: Parc Ty Glas Pennine Close, Llanishen, Cardiff, CF14 5DU,

 

Based in Cardiff, Pure Emerald Ltd was established in 2013, it's status is listed as "Dissolved". We do not know the number of employees at the business. The companies directors are Lloyd, Byron David, Waters, Richard Paul, Gough, Richard David, Waters, Richard Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Richard David 17 September 2013 16 June 2017 1
WATERS, Richard Paul 17 September 2013 07 February 2017 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Byron David 30 June 2017 14 February 2018 1
WATERS, Richard Paul 17 September 2013 30 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 23 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
DS01 - Striking off application by a company 09 December 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 26 October 2018
PSC02 - N/A 15 March 2018
TM02 - Termination of appointment of secretary 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
PSC07 - N/A 15 February 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 23 October 2017
AP01 - Appointment of director 30 June 2017
AP03 - Appointment of secretary 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 22 November 2016
AP01 - Appointment of director 26 September 2016
AD01 - Change of registered office address 26 April 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 09 March 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 03 September 2015
AD01 - Change of registered office address 01 September 2015
RESOLUTIONS - N/A 24 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 February 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 28 February 2014
NEWINC - New incorporation documents 17 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.