PURBOND INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PURBOND INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04803504

Incorporation date

17/06/2003

Size

Group

Contacts

Registered address

Registered address

Apollo Court, 2 Bishops Square Business Park, Hatfield, Hertfordshire AL10 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon14/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon23/09/2012
Application to strike the company off the register
dot icon17/09/2012
Statement by Directors
dot icon17/09/2012
Solvency Statement dated 14/09/12
dot icon17/09/2012
Resolutions
dot icon17/09/2012
Statement of capital on 2012-09-18
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Angelo Collarin as a director
dot icon15/06/2011
Termination of appointment of Gerold Leumann as a director
dot icon15/06/2011
Termination of appointment of Joachim Jackle as a director
dot icon13/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon13/06/2011
Termination of appointment of Angelo Collarin as a director
dot icon13/06/2011
Termination of appointment of Joachim Jackle as a director
dot icon13/06/2011
Termination of appointment of Gerold Leumann as a director
dot icon13/06/2011
Director's details changed for Mr Peter David Budden on 2011-03-29
dot icon13/04/2011
Appointment of Mr Peter David Budden as a director
dot icon02/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon09/06/2010
Director's details changed for Gerold Leumann on 2009-10-01
dot icon09/06/2010
Director's details changed for Dr Joachim Jackle on 2009-10-01
dot icon09/06/2010
Director's details changed for Jean-Andre Fayolle on 2009-10-01
dot icon09/06/2010
Director's details changed for Angelo Collarin on 2009-10-01
dot icon25/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/06/2009
Return made up to 01/06/09; full list of members
dot icon12/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/09/2008
Secretary appointed david richard graham
dot icon02/09/2008
Appointment Terminate, Secretary Elizabeth Ann Horlock Logged Form
dot icon02/09/2008
Appointment Terminate, Director Neil Ivan Salmon Logged Form
dot icon02/09/2008
Appointment Terminated Director anthony bate
dot icon02/09/2008
Registered office changed on 03/09/2008 from windsor court petersfield avenue slough berkshire SL2 5DS
dot icon02/09/2008
Director appointed dr joachim jackie
dot icon02/09/2008
Director appointed jean andre fayolle
dot icon24/06/2008
Return made up to 01/06/08; full list of members
dot icon16/06/2008
Appointment Terminated Secretary elizabeth horlock
dot icon06/02/2008
Secretary's particulars changed
dot icon10/12/2007
Director resigned
dot icon12/08/2007
Return made up to 01/06/07; full list of members
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
Secretary resigned
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon01/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/09/2006
Secretary's particulars changed
dot icon21/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 01/06/06; no change of members
dot icon01/07/2005
Return made up to 01/06/05; full list of members
dot icon26/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Registered office changed on 23/11/04 from: 20 black friars lane london EC4V 6HD
dot icon22/11/2004
New secretary appointed
dot icon11/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 18/06/04; full list of members
dot icon21/10/2003
Statement of affairs
dot icon21/10/2003
Statement of affairs
dot icon21/10/2003
Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon27/06/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
Director resigned
dot icon17/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, John
Director
17/06/2003 - 03/05/2005
37
MAWLAW SECRETARIES LIMITED
Corporate Secretary
17/06/2003 - 18/10/2004
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
17/06/2003 - 17/06/2003
437
Bate, Anthony Alan
Director
17/06/2003 - 08/06/2008
9
Harrison, Martin Christopher James
Director
03/05/2005 - 01/10/2007
11

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 PURBOND INTERNATIONAL HOLDINGS LIMITED

PURBOND INTERNATIONAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/06/2003 with the registered office located at Apollo Court, 2 Bishops Square Business Park, Hatfield, Hertfordshire AL10 9EY. 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 PURBOND INTERNATIONAL HOLDINGS LIMITED?

toggle

PURBOND INTERNATIONAL HOLDINGS LIMITED is currently Dissolved. It was registered on 17/06/2003 and dissolved on 14/01/2013.

Where is PURBOND INTERNATIONAL HOLDINGS LIMITED located?

toggle

PURBOND INTERNATIONAL HOLDINGS LIMITED is registered at Apollo Court, 2 Bishops Square Business Park, Hatfield, Hertfordshire AL10 9EY.

What does PURBOND INTERNATIONAL HOLDINGS LIMITED do?

toggle

PURBOND INTERNATIONAL HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for PURBOND INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved via voluntary strike-off.