PURITI LIMITED

Register to unlock more data on OkredoRegister

PURITI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03956339

Incorporation date

26/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kennway Francis Limited, 8 High Street, Brentwood, Essex CM14 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2000)
dot icon22/03/2021
Final Gazette dissolved following liquidation
dot icon22/12/2020
Notice of final account prior to dissolution
dot icon03/11/2020
Progress report in a winding up by the court
dot icon23/10/2019
Progress report in a winding up by the court
dot icon18/11/2018
Progress report in a winding up by the court
dot icon04/02/2018
Progress report in a winding up by the court
dot icon18/12/2017
Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 2017-12-19
dot icon08/11/2016
Insolvency filing
dot icon05/07/2016
Insolvency filing
dot icon26/10/2015
Insolvency filing
dot icon26/05/2014
Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 2014-05-27
dot icon05/11/2013
Insolvency filing
dot icon19/11/2012
Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 2012-11-20
dot icon06/11/2012
Insolvency filing
dot icon06/11/2011
Registered office address changed from C/O the Macdonald Partnership Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 2011-11-07
dot icon26/09/2011
Registered office address changed from Nancorras St Mawes Truro Cornwall TR2 5AD on 2011-09-27
dot icon25/09/2011
Appointment of a liquidator
dot icon05/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon20/04/2011
Order of court to wind up
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/11/2010
Statement of capital following an allotment of shares on 2010-10-19
dot icon08/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/04/2009
Return made up to 27/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/09/2008
Director appointed margaret jane bray
dot icon20/07/2008
Return made up to 27/03/08; full list of members
dot icon05/03/2008
Secretary appointed margaret bray
dot icon05/03/2008
Appointment terminated secretary patrick bray
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Accounting reference date extended from 31/03/08 to 30/04/08
dot icon18/07/2007
New secretary appointed
dot icon14/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/07/2007
Secretary resigned;director resigned
dot icon15/05/2007
Return made up to 27/03/07; no change of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2006
Return made up to 27/03/06; no change of members
dot icon13/04/2005
Return made up to 27/03/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 27/03/04; no change of members
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/04/2003
Return made up to 27/03/03; full list of members
dot icon12/04/2003
Registered office changed on 13/04/03 from: flat 10 9 north audley street london W1Y 1WF
dot icon20/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/04/2002
Return made up to 27/03/02; no change of members
dot icon21/05/2001
Accounts for a small company made up to 2001-03-31
dot icon10/04/2001
Return made up to 27/03/01; full list of members
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
Director resigned
dot icon09/04/2000
Registered office changed on 10/04/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New secretary appointed;new director appointed
dot icon26/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
26/03/2000 - 26/03/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
26/03/2000 - 26/03/2000
3353
Pilbrow, Nicholas David
Director
26/03/2000 - 11/12/2006
51
Bray, Patrick Simon
Director
26/03/2000 - Present
13
Bray, Margaret Jane
Director
27/03/2008 - Present
3

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 PURITI LIMITED

PURITI LIMITED is an(a) Dissolved company incorporated on 26/03/2000 with the registered office located at Kennway Francis Limited, 8 High Street, Brentwood, Essex CM14 4AB. 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 PURITI LIMITED?

toggle

PURITI LIMITED is currently Dissolved. It was registered on 26/03/2000 and dissolved on 22/03/2021.

Where is PURITI LIMITED located?

toggle

PURITI LIMITED is registered at Kennway Francis Limited, 8 High Street, Brentwood, Essex CM14 4AB.

What does PURITI LIMITED do?

toggle

PURITI LIMITED operates in the Manufacture of other special purpose machinery not elsewhere classified (29.56 - SIC 2003) sector.

What is the latest filing for PURITI LIMITED?

toggle

The latest filing was on 22/03/2021: Final Gazette dissolved following liquidation.