About

Registered Number: 04227143
Date of Incorporation: 01/06/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2015 (9 years and 6 months ago)
Registered Address: Chantrey Vellacott Dfk Llp Russell Square House, 10-12 Russell Square, London, WC1B 5LF

 

Founded in 2001, Purfect Binding Company Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Purfect Binding Company Ltd. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2015
RESOLUTIONS - N/A 22 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2015
4.48 - Notice of constitution of liquidation committee 26 September 2014
F10.2 - N/A 25 September 2014
AD01 - Change of registered office address 13 August 2014
4.20 - N/A 25 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2014
AR01 - Annual Return 03 June 2014
MR01 - N/A 15 March 2014
MR04 - N/A 12 March 2014
AA01 - Change of accounting reference date 11 March 2014
MR01 - N/A 07 February 2014
MR04 - N/A 07 December 2013
MR04 - N/A 07 December 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AP01 - Appointment of director 11 July 2013
MR01 - N/A 11 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD01 - Change of registered office address 21 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 22 August 2008
363a - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 09 March 2004
395 - Particulars of a mortgage or charge 20 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
395 - Particulars of a mortgage or charge 20 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
225 - Change of Accounting Reference Date 05 March 2002
395 - Particulars of a mortgage or charge 14 December 2001
287 - Change in situation or address of Registered Office 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
395 - Particulars of a mortgage or charge 29 October 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2014 Outstanding

N/A

A registered charge 04 February 2014 Fully Satisfied

N/A

A registered charge 10 July 2013 Outstanding

N/A

Rent deposit deed 18 August 2008 Outstanding

N/A

Deposit deed 09 January 2004 Outstanding

N/A

Fixed and floating charge 19 December 2003 Fully Satisfied

N/A

Debenture 17 December 2003 Fully Satisfied

N/A

Rent deposit deed 15 March 2002 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 17TH october 2001 issued by the company 01 March 2002 Fully Satisfied

N/A

Debenture 07 December 2001 Fully Satisfied

N/A

Debenture 17 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.