About

Registered Number: 03995431
Date of Incorporation: 17/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: 1 Warner House, Harrovian Bus. Village, Bessborough Road, Middlesex, HA1 3EX

 

Pure Slim Ltd was registered on 17 May 2000, it's status at Companies House is "Dissolved". The current directors of Pure Slim Ltd are Leon, James Michael Peter, Leon, Erika.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEON, James Michael Peter 17 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LEON, Erika 17 May 2000 25 July 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 16 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 27 May 2008
RESOLUTIONS - N/A 09 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
CERTNM - Change of name certificate 12 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 30 May 2001
225 - Change of Accounting Reference Date 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.