This company is commonly known as Puriti Limited. The company was founded 24 years ago and was given the registration number 03956339. The firm's registered office is in BRENTWOOD. You can find them at Kennway Francis Limited, 8 High Street, Brentwood, Essex. This company's SIC code is 2956 - Manufacture other special purpose machine.
Name | : | PURITI LIMITED |
---|---|---|
Company Number | : | 03956339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 March 2000 |
End of financial year | : | 30 April 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kennway Francis Limited, 8 High Street, Brentwood, Essex, CM14 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nancorras, St. Mawes, TR2 5AD | Secretary | 17 January 2008 | Active |
Nancorras Farm, St. Mawes, Truro, TR2 5AD | Director | 28 March 2008 | Active |
Nancorras Farm, St Mawes, Truro, TR2 5AD | Director | 27 March 2000 | Active |
Nancorras Farm, St Mawes, Truro, TR2 5AD | Secretary | 12 December 2006 | Active |
25 Lamont Road, London, SW10 0HR | Secretary | 27 March 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 27 March 2000 | Active |
25 Lamont Road, London, SW10 0HR | Director | 27 March 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 27 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-23 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-11-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-10-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-11-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-02-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-11-09 | Insolvency | Liquidation miscellaneous. | Download |
2016-07-06 | Insolvency | Liquidation miscellaneous. | Download |
2015-10-27 | Insolvency | Liquidation miscellaneous. | Download |
2014-05-27 | Address | Change registered office address company with date old address. | Download |
2013-11-06 | Insolvency | Liquidation miscellaneous. | Download |
2012-11-20 | Address | Change registered office address company with date old address. | Download |
2012-11-07 | Insolvency | Liquidation miscellaneous. | Download |
2011-11-07 | Address | Change registered office address company with date old address. | Download |
2011-09-27 | Address | Change registered office address company with date old address. | Download |
2011-09-26 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2011-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-04-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-11-11 | Capital | Capital allotment shares. | Download |
2010-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-04-08 | Annual return | Legacy. | Download |
2009-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.