About

Registered Number: 06246198
Date of Incorporation: 14/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: 2-12 Victoria Street, Luton, Beds, LU1 2UA,

 

Founded in 2007, Purple Hospitality Ltd have registered office in Beds, it's status at Companies House is "Dissolved". There are 2 directors listed as Ali, Mohammed Alamgir, Ali, Mohammed Shahangir for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mohammed Alamgir 01 July 2010 - 1
ALI, Mohammed Shahangir 14 May 2007 01 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 03 September 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AA - Annual Accounts 28 February 2014
DISS16(SOAS) - N/A 19 November 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 28 February 2013
CERTNM - Change of name certificate 01 August 2012
AD01 - Change of registered office address 23 July 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 20 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AAMD - Amended Accounts 15 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.