PURELEAF LIMITED

Register to unlock more data on OkredoRegister

PURELEAF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05993330

Incorporation date

08/11/2006

Size

Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, Canary Wharf, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2006)
dot icon10/05/2016
Final Gazette dissolved following liquidation
dot icon10/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2015
Statement of affairs with form 4.19
dot icon19/08/2015
Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 2015-08-20
dot icon17/08/2015
Appointment of a voluntary liquidator
dot icon17/08/2015
Resolutions
dot icon12/08/2015
Compulsory strike-off action has been suspended
dot icon13/07/2015
Registered office address changed from Brunel Road Raybans Lane Aylesbury Bucks HP19 8UN to 40 Bank Street Canary Wharf London E14 5NR on 2015-07-14
dot icon01/06/2015
First Gazette notice for compulsory strike-off
dot icon12/03/2015
Termination of appointment of Simon Robert Alexander Sheffield as a director on 2015-03-02
dot icon26/01/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon09/04/2014
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon15/01/2014
Full accounts made up to 2013-05-31
dot icon19/11/2013
Register inspection address has been changed
dot icon19/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon11/09/2013
Director's details changed for Mr Walid Khalil Fakhry on 2013-09-06
dot icon03/03/2013
Full accounts made up to 2012-05-31
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon16/09/2012
Appointment of Mr Simon Robert Alexander Sheffield as a director
dot icon06/09/2012
Termination of appointment of Simon Osborne as a director
dot icon21/08/2012
Director's details changed for Simon Paul Osborne on 2012-08-01
dot icon18/01/2012
Group of companies' accounts made up to 2011-05-31
dot icon13/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon31/01/2011
Group of companies' accounts made up to 2010-05-31
dot icon30/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon24/02/2010
Group of companies' accounts made up to 2009-05-31
dot icon12/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2009
Ad 16/07/09\gbp si 10501@1=10501\gbp ic 29050/39551\
dot icon21/07/2009
Resolutions
dot icon21/07/2009
Gbp nc 35000/45501\16/07/09
dot icon16/12/2008
Return made up to 09/11/08; full list of members
dot icon08/12/2008
Group of companies' accounts made up to 2008-05-31
dot icon27/11/2008
Accounts for a small company made up to 2007-05-31
dot icon26/08/2008
Accounting reference date shortened from 30/11/2007 to 31/05/2007
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/12/2007
Return made up to 09/11/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon28/11/2007
Location of register of members
dot icon01/10/2007
Secretary resigned
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon26/04/2007
New secretary appointed
dot icon26/04/2007
Secretary resigned
dot icon05/02/2007
Ad 19/01/07--------- £ si [email protected]=16800 £ ic 12250/29050
dot icon05/02/2007
Ad 16/01/07--------- £ si [email protected]=5250 £ ic 7000/12250
dot icon05/02/2007
Ad 17/01/07--------- £ si [email protected]=6999 £ ic 1/7000
dot icon05/02/2007
Nc inc already adjusted 16/01/07
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
S-div 16/01/07
dot icon05/02/2007
Registered office changed on 06/02/07 from: the director general's house rockstone place southampton hampshire SO15 2EP
dot icon05/02/2007
New secretary appointed
dot icon28/01/2007
Particulars of mortgage/charge
dot icon28/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
New director appointed
dot icon22/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Registered office changed on 20/12/06 from: 16 churchill way cardiff CF10 2DX
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
New director appointed
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
Director resigned
dot icon08/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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
Storey, Mark Henry
Director
09/11/2006 - 22/08/2007
88
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
09/11/2006 - 09/11/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
09/11/2006 - 09/11/2006
15962
TRETHOWANS SERVICES LIMITED
Corporate Secretary
09/11/2006 - Present
18
Edwards, Stephen Peter
Director
22/08/2007 - Present
68

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 PURELEAF LIMITED

PURELEAF LIMITED is an(a) Dissolved company incorporated on 08/11/2006 with the registered office located at 31st Floor 40 Bank Street, Canary Wharf, London E14 5NR. 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 PURELEAF LIMITED?

toggle

PURELEAF LIMITED is currently Dissolved. It was registered on 08/11/2006 and dissolved on 10/05/2016.

Where is PURELEAF LIMITED located?

toggle

PURELEAF LIMITED is registered at 31st Floor 40 Bank Street, Canary Wharf, London E14 5NR.

What does PURELEAF LIMITED do?

toggle

PURELEAF LIMITED operates in the Justice and judicial activities (84.23 - SIC 2007) sector.

What is the latest filing for PURELEAF LIMITED?

toggle

The latest filing was on 10/05/2016: Final Gazette dissolved following liquidation.