About

Registered Number: 05701680
Date of Incorporation: 07/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2016 (8 years and 8 months ago)
Registered Address: 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

 

Founded in 2006, Purple Courier Ltd have registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNTER, Paul 07 February 2006 31 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2016
4.68 - Liquidator's statement of receipts and payments 17 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 April 2016
AD01 - Change of registered office address 26 April 2016
4.68 - Liquidator's statement of receipts and payments 24 March 2016
4.68 - Liquidator's statement of receipts and payments 26 August 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2015
4.68 - Liquidator's statement of receipts and payments 19 September 2014
4.68 - Liquidator's statement of receipts and payments 19 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2013
4.40 - N/A 05 December 2013
4.68 - Liquidator's statement of receipts and payments 18 September 2013
4.68 - Liquidator's statement of receipts and payments 11 April 2013
4.68 - Liquidator's statement of receipts and payments 11 April 2013
4.68 - Liquidator's statement of receipts and payments 18 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2012
AD01 - Change of registered office address 08 November 2011
4.68 - Liquidator's statement of receipts and payments 05 October 2011
4.68 - Liquidator's statement of receipts and payments 03 March 2011
2.24B - N/A 15 February 2010
2.34B - N/A 12 February 2010
2.24B - N/A 23 September 2009
2.16B - N/A 26 May 2009
2.23B - N/A 07 May 2009
2.17B - N/A 20 April 2009
2.12B - N/A 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363a - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
395 - Particulars of a mortgage or charge 18 April 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.