PURE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

PURE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04835820

Incorporation date

16/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

3-5 Rickmansworth Road, Watford WD18 0GXCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon14/06/2014
Final Gazette dissolved following liquidation
dot icon13/03/2014
Notice of move from Administration to Dissolution
dot icon26/12/2013
Notice of vacation of office by administrator
dot icon09/10/2013
Administrator's progress report to 2013-09-13
dot icon02/06/2013
Notice of deemed approval of proposals
dot icon15/05/2013
Statement of administrator's proposal
dot icon22/04/2013
Statement of affairs with form 2.14B
dot icon02/04/2013
Registered office address changed from Unit 4 Bermer Place Imperial Way Watford Hertfordshire WD24 4AY United Kingdom on 2013-04-03
dot icon24/03/2013
Appointment of an administrator
dot icon03/02/2013
Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Secretary's details changed for Wilsons (Company Secretaries) Limited on 2012-09-17
dot icon13/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon24/05/2012
Appointment of Mr Martin Alan Lusby as a director
dot icon24/05/2012
Appointment of Mr Adrian Edward Griffiths as a director
dot icon22/05/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/03/2012
Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX on 2012-03-27
dot icon25/08/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon14/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon06/04/2011
Director's details changed for Robert Nicholas Charles Orford on 2011-02-01
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/01/2011
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon08/12/2010
Director's details changed for Peter Fergusson on 2010-10-01
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-19
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-10-19
dot icon19/10/2010
Termination of appointment of Marco Signorini as a director
dot icon18/10/2010
Termination of appointment of Ralph Hulbert as a director
dot icon14/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/11/2009
Register inspection address has been changed
dot icon02/11/2009
Appointment of Mahesh Shah as a director
dot icon02/11/2009
Statement of capital following an allotment of shares on 2009-08-14
dot icon29/10/2009
Director's details changed for Marco Daniele Signorini on 2009-08-01
dot icon29/10/2009
Director's details changed for Marco Daniele Signorini on 2009-06-30
dot icon18/10/2009
Appointment of Mr Ralph Grazebrook Trafford Hulbert as a director
dot icon18/10/2009
Appointment of Peter Fergusson as a director
dot icon12/08/2009
Capitals not rolled up
dot icon04/08/2009
Return made up to 17/07/09; full list of members
dot icon29/07/2009
Appointment terminated director martin costa
dot icon02/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/05/2009
Ad 21/07/08\gbp si [email protected]=0.1\gbp ic 1.737/1.837\
dot icon27/01/2009
Director's change of particulars / robert orford / 28/01/2009
dot icon02/09/2008
Ad 21/07/08\gbp si [email protected]=0.0005\gbp ic 1.7365/1.737\
dot icon02/09/2008
Ad 08/08/08\gbp si [email protected]=0.0005\gbp ic 1.736/1.7365\
dot icon28/07/2008
Return made up to 17/07/08; full list of members
dot icon17/06/2008
Ad 04/03/08\gbp si [email protected]=0.0528\gbp ic 1.1908/1.2436\
dot icon10/06/2008
Ad 04/03/08\gbp si [email protected]=0.1908\gbp ic 1/1.1908\
dot icon26/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/11/2007
Ad 25/09/07--------- £ si [email protected] £ ic 1/1
dot icon25/11/2007
Registered office changed on 26/11/07 from: 10 garden close watford hertfordshire WD17 3DP
dot icon11/11/2007
Return made up to 17/07/07; full list of members
dot icon06/09/2007
Director resigned
dot icon03/07/2007
S-div 21/05/07
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon20/05/2007
Ad 24/04/07--------- £ si [email protected] £ ic 1/1
dot icon19/04/2007
Particulars of mortgage/charge
dot icon13/02/2007
Ad 25/01/07--------- £ si [email protected] £ ic 1/1
dot icon04/02/2007
New director appointed
dot icon04/02/2007
New director appointed
dot icon26/11/2006
Ad 01/11/06--------- £ si [email protected] £ ic 1/1
dot icon26/11/2006
Ad 03/10/06--------- £ si [email protected] £ ic 1/1
dot icon19/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon05/11/2006
Ad 29/09/06--------- £ si [email protected] £ ic 1/1
dot icon23/10/2006
Amended accounts made up to 2005-07-31
dot icon22/10/2006
Ad 06/09/06--------- £ si [email protected]
dot icon27/09/2006
Ad 06/09/06--------- £ si [email protected] £ ic 1/1
dot icon27/09/2006
Ad 13/07/06--------- £ si [email protected]
dot icon03/08/2006
Return made up to 17/07/06; full list of members
dot icon19/07/2006
Ad 30/06/06--------- £ si [email protected] £ ic 1/1
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/04/2006
Ad 08/03/06--------- £ si [email protected] £ ic 1/1
dot icon13/03/2006
Ad 06/03/06--------- £ si [email protected] £ ic 1/1
dot icon13/03/2006
Ad 26/01/06--------- £ si [email protected] £ ic 1/1
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Secretary resigned
dot icon17/11/2005
S-div 04/11/05
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
New secretary appointed
dot icon15/08/2005
Return made up to 17/07/05; full list of members
dot icon19/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon20/09/2004
Certificate of change of name
dot icon16/08/2004
Return made up to 17/07/04; full list of members
dot icon09/02/2004
New secretary appointed
dot icon20/08/2003
New director appointed
dot icon09/08/2003
Director resigned
dot icon26/07/2003
Registered office changed on 27/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon26/07/2003
Secretary resigned
dot icon16/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
16/07/2003 - 16/07/2003
2033
ABERGAN REED LIMITED
Nominee Director
16/07/2003 - 16/07/2003
2133
WILSONS (COMPANY SECRETARIES) LIMITED
Corporate Secretary
03/11/2005 - Present
133
Hulbert, Ralph Grazebrook Trafford
Director
20/08/2009 - 15/10/2010
15
Lusby, Martin Alan
Director
22/04/2012 - Present
23

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 PURE GLOBAL LIMITED

PURE GLOBAL LIMITED is an(a) Dissolved company incorporated on 16/07/2003 with the registered office located at 3-5 Rickmansworth Road, Watford WD18 0GX. There are currently 6 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 PURE GLOBAL LIMITED?

toggle

PURE GLOBAL LIMITED is currently Dissolved. It was registered on 16/07/2003 and dissolved on 14/06/2014.

Where is PURE GLOBAL LIMITED located?

toggle

PURE GLOBAL LIMITED is registered at 3-5 Rickmansworth Road, Watford WD18 0GX.

What does PURE GLOBAL LIMITED do?

toggle

PURE GLOBAL LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for PURE GLOBAL LIMITED?

toggle

The latest filing was on 14/06/2014: Final Gazette dissolved following liquidation.