GONE PURPLE LTD

Register to unlock more data on OkredoRegister

GONE PURPLE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04421120

Incorporation date

19/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

GONE PURPLE LTD, Suite 501 Unit 2,94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2002)
dot icon26/01/2026
Resolutions
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon26/01/2026
Statement of affairs
dot icon26/01/2026
Registered office address changed from 72 - 74 High Road East Finchley London N2 9PN England to Suite 501 Unit 2,94a Wycliffe Road Northampton NN1 5JF on 2026-01-26
dot icon24/10/2025
Certificate of change of name
dot icon18/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon03/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon13/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-09-30
dot icon07/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2022
Registered office address changed from 72 High Road East Finchley London N2 9PN to 72 - 74 High Road East Finchley London N2 9PN on 2022-10-05
dot icon20/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon20/05/2022
Notification of Maria Stavrou as a person with significant control on 2019-03-27
dot icon20/05/2022
Change of details for Mr George Stavrou as a person with significant control on 2019-03-27
dot icon11/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon30/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon10/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon27/03/2019
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon27/03/2019
Appointment of Mrs Maria Stavrou as a director on 2019-03-27
dot icon26/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon14/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon03/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon05/05/2010
Director's details changed for George Stavrou on 2010-04-19
dot icon05/05/2010
Secretary's details changed for Maria Stavrou on 2010-04-19
dot icon01/04/2010
Registered office address changed from 869 High Road London N12 8QA England on 2010-04-01
dot icon04/08/2009
Registered office changed on 04/08/2009 from 121 chase side southgate london N14 5HD
dot icon16/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 19/04/09; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 19/04/08; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/05/2007
Return made up to 19/04/07; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/06/2006
Registered office changed on 07/06/06 from: 121 chase side southgate london N14 5HD
dot icon31/05/2006
Return made up to 19/04/06; full list of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: 72 high road london N2 9PN
dot icon02/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/05/2005
Return made up to 19/04/05; full list of members
dot icon24/08/2004
Accounts for a dormant company made up to 2004-04-30
dot icon17/08/2004
Return made up to 19/04/04; full list of members
dot icon07/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon07/07/2003
Return made up to 19/04/03; full list of members
dot icon15/05/2002
Registered office changed on 15/05/02 from: 121 chase side london N14 5HD
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New secretary appointed
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
Registered office changed on 30/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon19/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
41.25K
-
0.00
-
-
2022
12
19.89K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stavrou, George
Director
20/04/2002 - Present
8
Mrs Maria Stavrou
Director
27/03/2019 - Present
1
QA REGISTRARS LIMITED
Nominee Secretary
19/04/2002 - 19/04/2002
9026
QA NOMINEES LIMITED
Nominee Director
19/04/2002 - 19/04/2002
8850
Stavrou, Maria
Secretary
20/04/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GONE PURPLE LTD

GONE PURPLE LTD is an(a) Liquidation company incorporated on 19/04/2002 with the registered office located at GONE PURPLE LTD, Suite 501 Unit 2,94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 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 GONE PURPLE LTD?

toggle

GONE PURPLE LTD is currently Liquidation. It was registered on 19/04/2002 .

Where is GONE PURPLE LTD located?

toggle

GONE PURPLE LTD is registered at GONE PURPLE LTD, Suite 501 Unit 2,94a Wycliffe Road, Northampton NN1 5JF.

What does GONE PURPLE LTD do?

toggle

GONE PURPLE LTD operates in the Repair of footwear and leather goods (95.23 - SIC 2007) sector.

What is the latest filing for GONE PURPLE LTD?

toggle

The latest filing was on 26/01/2026: Resolutions.