DEEP PURPLE (OVERSEAS) LIMITED

Register to unlock more data on OkredoRegister

DEEP PURPLE (OVERSEAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01016257

Incorporation date

30/06/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1971)
dot icon01/05/2019
Final Gazette dissolved following liquidation
dot icon01/02/2019
Notice of move from Administration to Dissolution
dot icon16/01/2019
Administrator's progress report
dot icon10/07/2018
Administrator's progress report
dot icon31/01/2018
Notice of extension of period of Administration
dot icon08/01/2018
Administrator's progress report
dot icon20/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-20
dot icon03/07/2017
Administrator's progress report
dot icon10/01/2017
Administrator's progress report to 2016-11-28
dot icon10/01/2017
Notice of extension of period of Administration
dot icon09/09/2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2016-09-09
dot icon31/08/2016
Administrator's progress report to 2016-07-18
dot icon12/04/2016
Result of meeting of creditors
dot icon21/03/2016
Statement of administrator's proposal
dot icon07/03/2016
Statement of affairs with form 2.14B/2.15B
dot icon01/02/2016
Registered office address changed from 49 South Molton Street London W1K 5LH to One America Square Crosswall London EC3N 2LB on 2016-02-01
dot icon27/01/2016
Appointment of an administrator
dot icon22/06/2015
Termination of appointment of Manuela Edwards as a director on 2015-05-15
dot icon28/05/2015
Appointment of Ms Teresa Ann Sadeghi as a secretary on 2015-05-27
dot icon22/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/03/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street London W1K 5LH on 2015-03-02
dot icon12/12/2014
Termination of appointment of Dipak Shanker Rao as a director on 2014-11-24
dot icon12/12/2014
Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 2014-12-12
dot icon12/12/2014
Termination of appointment of Dipak Shanker Rao as a secretary on 2014-11-24
dot icon25/06/2014
Appointment of Michele Teresa Allahiary as a director
dot icon25/06/2014
Appointment of Saeid Sadeghi as a director
dot icon25/06/2014
Appointment of Abigail Eva Flanagan as a director
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/02/2011
Termination of appointment of Maurice Edwards as a director
dot icon05/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon02/02/2010
Director's details changed for Dipak Shanker Rao on 2009-12-13
dot icon02/02/2010
Director's details changed for Mrs Manuela Edwards on 2009-12-31
dot icon01/02/2010
Appointment of Dipak Shanker Rao as a director
dot icon18/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/02/2009
Return made up to 13/12/08; full list of members
dot icon23/12/2008
Director appointed mrs manuela edwards
dot icon24/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/12/2007
Return made up to 13/12/07; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/02/2007
Return made up to 13/12/06; full list of members
dot icon01/02/2007
Director resigned
dot icon22/01/2007
Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH
dot icon27/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/01/2006
Return made up to 13/12/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/12/2004
Return made up to 13/12/04; full list of members
dot icon16/07/2004
Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY
dot icon27/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/02/2004
Return made up to 13/12/03; full list of members
dot icon08/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/01/2003
Return made up to 13/12/02; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon03/01/2002
Return made up to 13/12/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-06-30
dot icon05/01/2001
Return made up to 13/12/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon21/12/1999
Return made up to 13/12/99; full list of members
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Accounts for a small company made up to 1998-06-30
dot icon31/12/1998
Return made up to 13/12/98; full list of members
dot icon31/12/1998
Director resigned
dot icon08/09/1998
Director resigned
dot icon29/06/1998
Accounts for a small company made up to 1997-06-30
dot icon22/01/1998
Accounts for a small company made up to 1996-06-30
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Return made up to 13/12/97; no change of members
dot icon13/01/1997
Full accounts made up to 1995-06-30
dot icon02/01/1997
Director resigned
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Return made up to 13/12/96; no change of members
dot icon26/11/1996
Full accounts made up to 1994-06-30
dot icon25/11/1996
New director appointed
dot icon20/10/1996
Registered office changed on 20/10/96 from: 7/11 woodcote rd wallington surrey SM6 0LH
dot icon03/01/1996
Return made up to 13/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon20/12/1994
Return made up to 13/12/94; no change of members
dot icon02/11/1994
Full accounts made up to 1993-06-30
dot icon31/10/1994
New director appointed
dot icon28/02/1994
Return made up to 13/12/93; full list of members
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon26/01/1993
Return made up to 13/12/92; no change of members
dot icon25/04/1992
Full accounts made up to 1991-06-30
dot icon31/03/1992
Director resigned
dot icon30/01/1992
Secretary resigned;new secretary appointed
dot icon19/12/1991
Return made up to 13/12/91; no change of members
dot icon19/12/1991
Registered office changed on 19/12/91
dot icon31/10/1991
Full accounts made up to 1990-06-30
dot icon23/04/1991
Full accounts made up to 1989-06-30
dot icon26/03/1991
Return made up to 13/12/90; full list of members
dot icon02/11/1990
Director's particulars changed
dot icon31/01/1990
Return made up to 13/12/89; full list of members
dot icon31/01/1990
Secretary resigned;new secretary appointed
dot icon29/06/1989
Full accounts made up to 1988-06-30
dot icon07/11/1988
Full accounts made up to 1987-06-30
dot icon01/11/1988
Return made up to 12/09/88; no change of members
dot icon21/03/1988
Full accounts made up to 1986-06-30
dot icon01/10/1987
Return made up to 21/09/87; full list of members
dot icon14/05/1987
Return made up to 11/09/86; full list of members
dot icon24/04/1987
Annual return made up to 11/09/86
dot icon14/04/1987
Allotment of shares
dot icon17/07/1986
Full accounts made up to 1985-06-30
dot icon02/07/1986
Full accounts made up to 1984-06-30
dot icon22/01/1986
Annual return made up to 16/12/85
dot icon10/10/1985
New director appointed
dot icon09/10/1985
New secretary appointed
dot icon21/06/1985
Annual return made up to 08/11/84
dot icon25/10/1984
Accounts made up to 1982-06-30
dot icon24/07/1984
Annual return made up to 30/12/83
dot icon25/11/1983
Accounts made up to 1981-06-30
dot icon27/04/1983
Accounts made up to 1980-06-30
dot icon22/04/1983
Annual return made up to 16/12/81
dot icon21/04/1983
Annual return made up to 15/12/82
dot icon21/04/1983
Annual return made up to 17/12/80
dot icon23/12/1980
Accounts made up to 1976-06-30
dot icon11/12/1980
Annual return made up to 19/12/79
dot icon11/12/1980
Accounts made up to 1977-06-30
dot icon30/06/1980
Accounts made up to 1977-06-30
dot icon28/07/1979
Annual return made up to 21/12/77
dot icon28/06/1979
Annual return made up to 20/12/78
dot icon30/06/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rao, Dipak Shanker
Director
02/07/2009 - 24/11/2014
36
Allahiary, Michele Teresa
Director
17/06/2014 - Present
21
Sadeghi, Saeid
Director
17/06/2014 - Present
20
Rao, Dipak Shanker
Director
23/08/1999 - 01/01/2001
36
Rao, Dipak Shanker
Director
10/10/1994 - 30/11/1994
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEEP PURPLE (OVERSEAS) LIMITED

DEEP PURPLE (OVERSEAS) LIMITED is an(a) Dissolved company incorporated on 30/06/1971 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEEP PURPLE (OVERSEAS) LIMITED?

toggle

DEEP PURPLE (OVERSEAS) LIMITED is currently Dissolved. It was registered on 30/06/1971 and dissolved on 01/05/2019.

Where is DEEP PURPLE (OVERSEAS) LIMITED located?

toggle

DEEP PURPLE (OVERSEAS) LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does DEEP PURPLE (OVERSEAS) LIMITED do?

toggle

DEEP PURPLE (OVERSEAS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DEEP PURPLE (OVERSEAS) LIMITED?

toggle

The latest filing was on 01/05/2019: Final Gazette dissolved following liquidation.