About

Registered Number: 05183306
Date of Incorporation: 19/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2015 (8 years and 8 months ago)
Registered Address: 46 Vivian Avenue, Hendon Central, London, NW4 3XP

 

Pure It Resourcing Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Jane 19 July 2004 24 February 2009 1
Secretary Name Appointed Resigned Total Appointments
MEWSE, Trevor Leonard 19 July 2004 24 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 July 2015
4.68 - Liquidator's statement of receipts and payments 24 October 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2013
4.68 - Liquidator's statement of receipts and payments 01 November 2012
F10.2 - N/A 25 August 2011
AD01 - Change of registered office address 22 August 2011
RESOLUTIONS - N/A 17 August 2011
RESOLUTIONS - N/A 17 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2011
4.20 - N/A 17 August 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 12 July 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 08 March 2010
363a - Annual Return 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 15 August 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 22 August 2005
287 - Change in situation or address of Registered Office 25 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
225 - Change of Accounting Reference Date 15 February 2005
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.