About

Registered Number: 04913721
Date of Incorporation: 29/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (7 years and 6 months ago)
Registered Address: KEITH YOUNG F.C.A., 2a Fenwick Close, Goldsworth Park, Woking, Surrey, GU21 3BY

 

Based in Surrey, Purss Property Ltd was registered on 29 September 2003, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies director is listed as Crossley, Nicola Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Nicola Margaret 27 May 2004 20 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 04 August 2017
AA - Annual Accounts 11 July 2017
AA01 - Change of accounting reference date 10 July 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 29 July 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 19 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2009
353 - Register of members 16 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 04 October 2007
353 - Register of members 04 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
395 - Particulars of a mortgage or charge 09 June 2007
363a - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2006
353 - Register of members 04 October 2006
395 - Particulars of a mortgage or charge 26 August 2006
363a - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
353 - Register of members 03 October 2005
225 - Change of Accounting Reference Date 28 September 2005
AA - Annual Accounts 01 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
CERTNM - Change of name certificate 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 08 February 2004
RESOLUTIONS - N/A 19 November 2003
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2007 Outstanding

N/A

Deed of charge 13 December 2005 Outstanding

N/A

Mortgage 11 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.