This company is commonly known as Purple Vision Limited. The company was founded 20 years ago and was given the registration number 04953670. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PURPLE VISION LIMITED |
---|---|---|
Company Number | : | 04953670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 November 2003 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mha Macintyre Hudson, 6th Floor, London, EC2Y 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 2 London Wall Place, London, EC2Y 5AU | Secretary | 05 November 2003 | Active |
6th Floor, 2 London Wall Place, London, EC2Y 5AU | Director | 13 April 2016 | Active |
6th Floor, 2 London Wall Place, London, EC2Y 5AU | Director | 05 November 2003 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 05 November 2003 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 05 November 2003 | Active |
Unit 1.04, Unit 1.04 ,Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE | Director | 13 April 2016 | Active |
Second Floor, 145-157 St John Street, London, EC1V 4PY | Director | 14 January 2009 | Active |
Second Floor, 145-157 St John Street, London, EC1V 4PY | Director | 05 February 2015 | Active |
Second Floor, 145-157 St John Street, London, EC1V 4PY | Director | 05 November 2003 | Active |
Mr Tin Aung | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1.04, Unit 1.04 ,Canterbury Court, London, England, SW9 6DE |
Nature of control | : |
|
Mr Steven Scott Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | 6th Floor, 2 London Wall Place, London, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-13 | Address | Change registered office address company with date old address new address. | Download |
2017-12-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-12-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-12-11 | Resolution | Resolution. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Address | Change registered office address company with date old address new address. | Download |
2016-04-26 | Officers | Termination director company with name termination date. | Download |
2016-04-26 | Resolution | Resolution. | Download |
2016-04-25 | Capital | Capital name of class of shares. | Download |
2016-04-21 | Officers | Termination director company with name termination date. | Download |
2016-04-21 | Officers | Termination director company with name termination date. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-04-13 | Capital | Capital allotment shares. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.