About

Registered Number: 06581862
Date of Incorporation: 01/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: Ground Floor, 30 Victoria Avenue, Harrogate, HG1 5PR,

 

Founded in 2008, Purple Urban Ltd has its registered office in Harrogate, it's status is listed as "Dissolved". Purple Urban Ltd has 4 directors listed as Credland, Andrew Michael, @uk Dormant Company Secretary Ltd, Fynn, Janet Elsie, @uk Dormant Company Director Ltd. We don't know the number of employees at Purple Urban Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
@UK Dormant Company Director Ltd 01 May 2008 05 May 2009 1
Secretary Name Appointed Resigned Total Appointments
CREDLAND, Andrew Michael 01 April 2010 - 1
@UK Dormant Company Secretary Ltd 01 May 2008 05 May 2009 1
FYNN, Janet Elsie 05 May 2009 01 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 30 April 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 08 May 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 24 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 17 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 22 June 2011
AA01 - Change of accounting reference date 16 June 2011
AR01 - Annual Return 31 May 2011
CH03 - Change of particulars for secretary 17 May 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 04 June 2010
TM02 - Termination of appointment of secretary 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP03 - Appointment of secretary 12 May 2010
AA - Annual Accounts 27 January 2010
CH01 - Change of particulars for director 11 December 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.