Dissolved 2014-06-15
Company Information for PURE GLOBAL LIMITED
WATFORD, WD18,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-06-15 |
Company Name | ||
---|---|---|
PURE GLOBAL LIMITED | ||
Legal Registered Office | ||
WATFORD | ||
Previous Names | ||
|
Company Number | 04835820 | |
---|---|---|
Date formed | 2003-07-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-06-15 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB353429496 |
Last Datalog update: | 2015-05-13 22:53:29 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PURE GLOBAL CAPITAL LIMITED | 99-105 STANSTEAD ROAD LONDON SE23 1HH | Active | Company formed on the 2012-05-10 | |
PURE GLOBAL FOODS LTD | UNIT 6 MUSHROOM FARM OFF REYNOLDS AVENUE MANOR PARK LONDON E12 6JS | Liquidation | Company formed on the 2011-05-23 | |
PURE GLOBAL INVESTMENTS LIMITED | SUITE 3 SECOND FLOOR 760 EASTERN AVENUE ILFORD LONDON IG2 7HU | Active - Proposal to Strike off | Company formed on the 2013-05-14 | |
PURE GLOBAL MARKETING LTD | 20-22 Wenlock Road London N1 7GU | Liquidation | Company formed on the 2013-01-21 | |
PURE GLOBAL PROPERTIES LIMITED | 43 LITTLEBOURNE AVENUE GILLINGHAM KENT ME8 6QD | Dissolved | Company formed on the 2014-01-30 | |
![]() |
PURE GLOBAL SOLUTIONS, INC. | 190 E MAIN ST UNION WA 98592 | Dissolved | Company formed on the 2010-04-22 |
![]() |
PURE GLOBAL LLC | 20 E DALBY RD UNION WA 985920000 | Dissolved | Company formed on the 2015-06-18 |
![]() |
PURE GLOBAL IMPORTS INC. | 2955 LATHOM CRES SW CALGARY ALBERTA T3E 5W8 | Active | Company formed on the 2009-05-19 |
![]() |
PURE GLOBAL ENTERPRISES, INC. | 5350 TRANSPORATION BLVD. SUITE 14 - CLEVELAND OH 44125 | Active | Company formed on the 2009-03-04 |
![]() |
PURE GLOBAL ENTERPRISES, LLC | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Dissolved | Company formed on the 2008-04-14 |
![]() |
PURE GLOBAL LOGISTICS PTY LTD | VIC 3044 | Active | Company formed on the 2015-01-21 |
![]() |
PURE GLOBAL PTY LTD | NSW 2154 | Active | Company formed on the 2004-12-14 |
PURE GLOBAL HOLDINGS LIMITED | 10406774: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2016-10-03 | |
PURE GLOBAL LTD | 10 ROEHAMPTON CLOSE GRAVESEND KENT DA12 2LB | Active - Proposal to Strike off | Company formed on the 2016-10-11 | |
![]() |
Pure Global Wellness LLC | 1531 Stout Street, Unit 412 Denver CO 80202 | Delinquent | Company formed on the 2016-11-02 |
![]() |
PURE GLOBAL HEALTH MANAGEMENT CONSULTING LIMITED | Active | Company formed on the 2016-07-13 | |
![]() |
PURE GLOBAL INC | Delaware | Unknown | |
PURE GLOBAL BRANDS, INC. | 1201 HAYS TALLAHASSEE FL 32301 | Active | Company formed on the 2006-01-20 | |
PURE GLOBAL LIGHT, INC. | 1243 LINCOLN STREET HOLLYWOOD FL 33019 | Inactive | Company formed on the 2010-02-17 | |
PURE GLOBAL HOLDINGS, INC. | 1201 HAYS TALLAHASSEE FL 32301 | Active | Company formed on the 2012-03-15 |
Officer | Role | Date Appointed |
---|---|---|
WILSONS (COMPANY SECRETARIES) LIMITED |
||
PETER FERGUSSON |
||
ADRIAN EDWARD GRIFFITHS |
||
MARTIN ALAN LUSBY |
||
ROBERT NICHOLAS CHARLES ORFORD |
||
MAHESH KUMAR SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALPH GRAZEBROOK TRAFFORD HULBERT |
Director | ||
MARCO DANIELE SIGNORINI |
Director | ||
MARTIN DA COSTA |
Director | ||
ANDREW NICHOLAS HEWSON |
Director | ||
REBECCA ORFORD |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KATHARINE HAMNETT STORE LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-01-28 | Active | |
DRIVE HOUSE CONSULTING LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
SHOPWYKE LIMITED | Company Secretary | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
BOSHAM LIMITED | Company Secretary | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
WILSONS TRUST CORPORATION LIMITED | Company Secretary | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
SEASONS OF EAST LTD | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
M9 HOLDINGS (IT) LIMITED | Company Secretary | 2017-06-11 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
IMPRESS SENSORS & SYSTEMS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2002-01-03 | Active | |
CYNERGY 3 LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2014-12-12 | Active | |
CYNERGY3 COMPONENTS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 1995-04-24 | Active | |
CYNERGY3 COMPONENTS FAB LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2002-06-19 | Active | |
CYNERGY3 PROPERTY LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2015-08-05 | Active | |
HEALTHCARE STORAGE SOLUTIONS LIMITED | Company Secretary | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
MINSTREL VENTURES LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
COOMBESHEAD FARM BAKERY LTD | Company Secretary | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
TICHI & CIE LIMITED | Company Secretary | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
COOMBESHEAD FARM HOTEL LIMITED | Company Secretary | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
ERALIAN LIMITED | Company Secretary | 2015-09-21 | CURRENT | 2005-11-30 | Active - Proposal to Strike off | |
MATCHDECK LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2011-08-18 | Active - Proposal to Strike off | |
ZERVUDACHI, ROBERTS AND MACADAM LTD. | Company Secretary | 2015-07-24 | CURRENT | 1964-03-23 | Active | |
DRAWLANE PENSION TRUSTEE (NO. 2) LIMITED | Company Secretary | 2015-04-29 | CURRENT | 2015-04-29 | Active - Proposal to Strike off | |
STERILE SUPPLIES LIMITED | Company Secretary | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
WILSCO 712 LIMITED | Company Secretary | 2015-03-12 | CURRENT | 1992-10-14 | Dissolved 2017-02-28 | |
SHERBORNE LAUNDRY LIMITED | Company Secretary | 2015-03-12 | CURRENT | 1901-06-14 | Active | |
GUARANTEE LAUNDRIES LIMITED | Company Secretary | 2015-03-12 | CURRENT | 1957-01-23 | Active | |
GUARANTEE LINEN SERVICES LTD | Company Secretary | 2015-03-12 | CURRENT | 1958-01-02 | Active | |
GUARANTEE HOLDINGS LIMITED | Company Secretary | 2015-03-12 | CURRENT | 2014-12-12 | Active | |
ASOKO INSIGHT LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2014-10-30 | Active | |
EDTECH GLOBAL LIMITED | Company Secretary | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
DRAWLANE PENSION TRUSTEE LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
PERSEUS UK LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2018-07-24 | |
HPS TRADING LIMITED | Company Secretary | 2014-11-03 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
MMCF TRUSTEE LIMITED | Company Secretary | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
CHALKY HILL WINES LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2010-07-12 | Active | |
HATTINGLEY VALLEY WINES LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2010-07-12 | Active | |
DE SELINCOURT WINES LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2010-07-12 | Active | |
WIELD WINES LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2010-07-09 | Active | |
MCCRIMMON & REID LIMITED | Company Secretary | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
I QUARTER MANAGEMENT COMPANY 2 LIMITED | Company Secretary | 2014-06-09 | CURRENT | 2008-06-02 | Active | |
FORCES IN MIND LIMITED | Company Secretary | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
B & W CONSULTANCY SERVICES LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2016-10-11 | |
KING ALFRED TRUST | Company Secretary | 2014-03-05 | CURRENT | 2014-01-21 | Active | |
DORSET DIAGNOSTICS LIMITED | Company Secretary | 2014-01-14 | CURRENT | 2009-02-24 | Active | |
FILM ILLUSIONS LIMITED | Company Secretary | 2013-06-14 | CURRENT | 2013-06-14 | Dissolved 2015-07-21 | |
VALLEY LEISURE LIMITED | Company Secretary | 2013-04-09 | CURRENT | 1987-11-03 | Active | |
SNODROX LIMITED | Company Secretary | 2013-02-12 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
FUND FOR GLOBAL HUMAN RIGHTS UK | Company Secretary | 2013-01-15 | CURRENT | 2013-01-11 | Active | |
LONDON & LOTHIAN TRUSTEES LIMITED | Company Secretary | 2013-01-15 | CURRENT | 1960-05-12 | Active - Proposal to Strike off | |
CV SCHOOLS HISTORY FESTIVAL LIMITED | Company Secretary | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
STRADSETT TRUSTEES (NO 1) LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
STRADSETT TRUSTEES (NO 2) LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
CHALKE HISTORY FESTIVALS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active | |
THE ROYAL OAK INN SWALLOWCLIFFE LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2012-10-24 | Active | |
REPLICA 3DM LTD. | Company Secretary | 2012-10-31 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
VAI MILANO UK LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2012-01-31 | Active | |
LE TABAC CAFE LIMITED | Company Secretary | 2012-07-17 | CURRENT | 2012-07-17 | Dissolved 2016-07-26 | |
KARACHI EDUCATION INITIATIVE (UK) | Company Secretary | 2012-01-23 | CURRENT | 2009-11-08 | Dissolved 2016-08-30 | |
THE FLEETWOOD INITIATIVE | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active | |
FIM TRUSTEE LIMITED | Company Secretary | 2011-11-21 | CURRENT | 2011-11-21 | Active | |
HELP FOR HEROES RECOVERY | Company Secretary | 2011-05-26 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
MEDINAT | Company Secretary | 2011-03-09 | CURRENT | 2011-03-09 | Dissolved 2015-06-16 | |
HELP FOR HEROES DEVELOPMENT COMPANY LIMITED | Company Secretary | 2010-12-08 | CURRENT | 2010-12-08 | Active - Proposal to Strike off | |
POKER HEAVEN LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2010-11-19 | Dissolved 2015-07-14 | |
BMYHERO LIMITED | Company Secretary | 2010-03-30 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
THE ROYAL AIR FORCE SAILING ASSOCIATION | Company Secretary | 2009-09-25 | CURRENT | 2009-09-25 | Active | |
THE SHACKLETON FOUNDATION | Company Secretary | 2008-09-08 | CURRENT | 2007-02-15 | Active | |
THE BULLDOG TRUST LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2008-02-20 | Active | |
HELP FOR HEROES TRADING LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Active | |
HELP FOR HEROES | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Active | |
HARESDOWN PROPERTY LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
THE CHOIR SCHOOLS' ASSOCIATION BURSARY TRUST LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active | |
PHOENIX PRESS LTD | Company Secretary | 2007-06-14 | CURRENT | 1980-05-12 | Dissolved 2016-03-29 | |
SACKVILLE TRUSTEE COMPANY LIMITED | Company Secretary | 2007-05-24 | CURRENT | 1987-08-04 | Active | |
KNOLE ESTATE TRUSTEE COMPANY LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2005-10-14 | Active | |
CENSEO ACTUARIES & CONSULTANTS LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2004-12-29 | Active | |
CENSEO TRUSTEES LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
HONORARY DOCTORS ASSOCIATION | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
ODSTOCK MEDICAL LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2005-08-10 | Active | |
MMG TRUSTEES LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Dissolved 2015-05-12 | |
ALLISON & BUSBY LIMITED | Company Secretary | 2006-08-31 | CURRENT | 1992-09-25 | Active | |
HERITAGE BUILDING CONSERVATION LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
ODSTOCK PRIVATE CARE LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active - Proposal to Strike off | |
MOSSMOUNT CONSULTING LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2001-06-01 | Liquidation | |
EUROPARC ATLANTIC ISLES | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active | |
SALISBURY WOMEN'S REFUGE | Company Secretary | 2005-11-22 | CURRENT | 2005-11-22 | Active | |
WELBORE TRUSTEE COMPANY LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
ELLIS TRUSTEE COMPANY LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
PHOENIX PUBLISHING LTD | Company Secretary | 2005-07-20 | CURRENT | 1998-03-17 | Dissolved 2016-03-29 | |
PARDOE BLACKER LIMITED | Company Secretary | 2005-07-20 | CURRENT | 1979-05-11 | Dissolved 2016-03-29 | |
HC SUPPORT SERVICES LIMITED | Company Secretary | 2004-12-21 | CURRENT | 2004-12-21 | Active | |
HORTON TRUSTEES (NO.1) LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Active | |
HORTON TRUSTEES (NO.2) LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Active | |
THE HERCULANEUM SOCIETY | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
REACT TECHNOLOGIES LIMITED | Company Secretary | 2004-04-15 | CURRENT | 2003-03-19 | Dissolved 2013-12-06 | |
CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-05-01 | CURRENT | 1994-05-24 | Active | |
UPPER CRUST PRODUCTS LIMITED | Company Secretary | 2003-03-31 | CURRENT | 1938-03-24 | Liquidation | |
DRIVERS LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1983-12-20 | Active | |
OSAF PROJECTS LIMITED | Company Secretary | 2002-07-04 | CURRENT | 2002-07-04 | Active | |
EVERCONNECT LIMITED | Company Secretary | 2002-02-14 | CURRENT | 2002-02-14 | Active | |
EVERLEIGH FARM SHOP LIMITED | Company Secretary | 2001-03-16 | CURRENT | 2001-03-16 | Active | |
MCENHILL NOMINEES LIMITED | Company Secretary | 2001-03-16 | CURRENT | 2001-03-16 | Active - Proposal to Strike off | |
SEFTON TRUSTEES (NO.1) LIMITED | Company Secretary | 2000-07-25 | CURRENT | 2000-07-25 | Dissolved 2014-03-25 | |
OSWINSEVEN LTD | Company Secretary | 1999-09-02 | CURRENT | 1999-09-02 | Active | |
BRIERVILLE LIMITED | Company Secretary | 1999-03-15 | CURRENT | 1999-03-15 | Active - Proposal to Strike off | |
RECYCLING TECHNOLOGIES LTD | Director | 2011-02-14 | CURRENT | 2011-02-14 | In Administration/Administrative Receiver | |
AEG (UK) LTD | Director | 2008-10-28 | CURRENT | 2008-10-28 | Active | |
BARFORD VILLAGE SHOP COMMUNITY INTEREST COMPANY | Director | 2018-05-16 | CURRENT | 2006-11-21 | Active | |
GEORGE BOYDEN AND SON LIMITED | Director | 2008-01-30 | CURRENT | 1975-10-20 | Liquidation | |
ADAM ROSIE LIMITED | Director | 1997-08-15 | CURRENT | 1973-02-23 | Active - Proposal to Strike off | |
HANNAH ADAM LIMITED | Director | 1997-07-18 | CURRENT | 1997-05-29 | Liquidation | |
BASILEIVA LTD | Director | 2007-07-12 | CURRENT | 2007-07-12 | Dissolved 2014-08-05 | |
NUDRIVE EUROPE LIMITED | Director | 2005-03-23 | CURRENT | 2005-03-23 | Dissolved 2014-06-17 | |
CALVERTON PHARMACY LIMITED | Director | 2018-04-03 | CURRENT | 2010-03-25 | Active | |
RIGHTPHARM LTD | Director | 2014-03-28 | CURRENT | 2013-05-31 | Active | |
TRUSCENE SYSTEMS LTD | Director | 2010-03-26 | CURRENT | 2010-03-26 | Dissolved 2015-11-03 | |
CAMBRIDGE ANGELS LTD. | Director | 2010-01-09 | CURRENT | 2010-01-09 | Active - Proposal to Strike off | |
SUPREME BIOTECHNOLOGIES LTD | Director | 2009-05-28 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
PROTEINLOGIC LIMITED | Director | 2009-02-27 | CURRENT | 2003-05-13 | Active | |
A.P. SAMPSON LIMITED | Director | 1991-10-30 | CURRENT | 1947-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM UNIT 4 BERMER PLACE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4AY UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD02 | SAIL ADDRESS CHANGED FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012 | |
LATEST SOC | 14/09/12 STATEMENT OF CAPITAL;GBP 4.64 | |
AR01 | 17/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN ALAN LUSBY | |
AP01 | DIRECTOR APPOINTED MR ADRIAN EDWARD GRIFFITHS | |
SH01 | 08/02/12 STATEMENT OF CAPITAL GBP 4.640 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 3-5 RICKMANSWORTH ROAD WATFORD WD18 0GX | |
SH01 | 30/04/11 STATEMENT OF CAPITAL GBP 2.8489 | |
AR01 | 17/07/11 FULL LIST | |
SH01 | 08/04/11 STATEMENT OF CAPITAL GBP 2.8489 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS CHARLES ORFORD / 01/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2010 TO 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FERGUSSON / 01/10/2010 | |
SH01 | 19/11/10 STATEMENT OF CAPITAL GBP 2.849 | |
SH01 | 19/10/10 STATEMENT OF CAPITAL GBP 2.749 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO SIGNORINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH HULBERT | |
AR01 | 17/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MAHESH SHAH | |
SH01 | 14/08/09 STATEMENT OF CAPITAL GBP 2.102 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO DANIELE SIGNORINI / 01/08/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO DANIELE SIGNORINI / 30/06/2009 | |
AP01 | DIRECTOR APPOINTED MR RALPH GRAZEBROOK TRAFFORD HULBERT | |
AP01 | DIRECTOR APPOINTED PETER FERGUSSON | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN COSTA | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 21/07/08 GBP SI 1000@0.0001=0.1 GBP IC 1.737/1.837 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ORFORD / 28/01/2009 | |
88(2) | AD 21/07/08 GBP SI 5@0.0001=0.0005 GBP IC 1.7365/1.737 | |
88(2) | AD 08/08/08 GBP SI 5@0.0001=0.0005 GBP IC 1.736/1.7365 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
88(2) | AD 04/03/08 GBP SI 528@0.0001=0.0528 GBP IC 1.1908/1.2436 | |
88(2) | AD 04/03/08 GBP SI 1908@0.0001=0.1908 GBP IC 1/1.1908 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 25/09/07--------- £ SI 170@.0001 £ IC 1/1 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 10 GARDEN CLOSE WATFORD HERTFORDSHIRE WD17 3DP | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 21/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVIDE 21/05/07 | |
88(2)R | AD 24/04/07--------- £ SI 50@.001 £ IC 1/1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
122 | S-DIV 04/11/05 | |
288a | NEW SECRETARY APPOINTED | |
RES13 | SHARES SUB DIVIDED 04/11/05 |
Appointment of Administrators | 2013-03-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SOCIAL IMPACT CO-INVESTMENT FUND LP | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURE GLOBAL LIMITED
PURE GLOBAL LIMITED owns 6 domain names.
pureglobal.co.uk pure-global.co.uk inspiredbylife.co.uk inspiredbypure.co.uk lifedrives.co.uk nu-drive.co.uk
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as PURE GLOBAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87142000 | Parts and accessories for carriages for disabled persons, n.e.s. | ||
![]() | 87142000 | Parts and accessories for carriages for disabled persons, n.e.s. | ||
![]() | 87142000 | Parts and accessories for carriages for disabled persons, n.e.s. | ||
![]() | 87142000 | Parts and accessories for carriages for disabled persons, n.e.s. | ||
![]() | 87142000 | Parts and accessories for carriages for disabled persons, n.e.s. | ||
![]() | 87142000 | Parts and accessories for carriages for disabled persons, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PURE GLOBAL LIMITED | Event Date | 2013-03-14 |
In the High Court of Justice case number 1744 Michael Finch and David Rolph (IP Nos 9672 and 5930 ), both of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX Further details contact: Pieris Lysandrou, Email: pieris.lysandrou@moorestephens.com,Tel: 01923 236622. Ref: W67937 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |