About

Registered Number: 07030741
Date of Incorporation: 25/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 29 Kensington Park, Magor, Caldicot, Monmouthshire, NP26 3QG

 

Purple Patch (Cymru) Consulting Ltd was registered on 25 September 2009 and are based in Caldicot, Monmouthshire, it has a status of "Dissolved". The companies directors are listed as Davies, Natalie Clare, London Law Secretarial Limited. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Natalie Clare 25 September 2009 - 1
LONDON LAW SECRETARIAL LIMITED 25 September 2009 25 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 30 January 2018
AA - Annual Accounts 10 November 2017
AA01 - Change of accounting reference date 10 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 09 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 27 September 2011
AA01 - Change of accounting reference date 27 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AP01 - Appointment of director 08 October 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
NEWINC - New incorporation documents 25 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.