About

Registered Number: 05583374
Date of Incorporation: 05/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: 64 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QY

 

Purple Aviation Ltd was registered on 05 October 2005 with its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Smith, Georgina Lucy Harriett, Smith, Max Joseph Eltringham, Smith, Oliver Edward Stanley, Smith, Thomas Steven Kear at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Georgina Lucy Harriett 23 February 2016 - 1
SMITH, Max Joseph Eltringham 23 February 2016 - 1
SMITH, Oliver Edward Stanley 23 February 2016 - 1
SMITH, Thomas Steven Kear 23 February 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 14 October 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 06 October 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 22 October 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 23 April 2008
225 - Change of Accounting Reference Date 08 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 17 October 2007
363s - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.