Company NamePupiline Limited
Company StatusDissolved
Company Number03951977
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NamePhilip Hugh Brighty
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(1 day after company formation)
Appointment Duration4 years, 8 months (closed 14 December 2004)
RoleTeacher
Correspondence Address52 Victoria Road
Colchester
Essex
CO3 3NU
Director NameMr Edwin Stuart Hamilton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(1 day after company formation)
Appointment Duration4 years, 8 months (closed 14 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThorncroft Farm
Great Henny
Sudbury
Suffolk
CO10 7NL
Secretary NameMr Edwin Stuart Hamilton
NationalityBritish
StatusClosed
Appointed25 March 2004(4 years after company formation)
Appointment Duration8 months, 3 weeks (closed 14 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThorncroft Farm
Great Henny
Sudbury
Suffolk
CO10 7NL
Director NameMr David John Watts
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Edwin Panks Road
Hadleigh
Suffolk
IP7 5JL
Secretary NameMrs Sarah Margaret Hamilton
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThorncroft Farm
Great Henny
Sudbury
Suffolk
CO10 7NL
Director NameOliver James Watts
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2003)
RoleStudent
Correspondence Address6 Edwin Panks Road
Hadleigh
Suffolk
IP7 5JL
Director NameMr Robert Paul Kemp
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Badgers Bank
Ipswich
Suffolk
IP2 9EN
Director NameRichard Denis Hugh Webb Simmons
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address30 Laburnum Way
Nayland
Colchester
Essex
CO6 4LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address52 Jefferson Close
Colchester
Essex
CO3 9DR
RegionEast of England
ConstituencyColchester
CountyEssex
WardPrettygate
Built Up AreaColchester

Financials

Year2014
Net Worth£31,656
Cash£1,412
Current Liabilities£28,412

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2004Application for striking-off (1 page)
1 July 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: 3 manor road colchester essex CO3 3LU (1 page)
15 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 May 2003Return made up to 20/03/03; full list of members (9 pages)
18 September 2002New director appointed (1 page)
9 April 2002Return made up to 20/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
13 March 2001Ad 15/02/01--------- £ si [email protected]=65 £ ic 7761/7826 (2 pages)
13 March 2001Ad 01/03/01--------- £ si [email protected]=17 £ ic 7826/7843 (2 pages)
19 January 2001Ad 10/01/01--------- £ si [email protected]=30 £ ic 7731/7761 (2 pages)
14 November 2000Ad 10/10/00--------- £ si [email protected]=78 £ ic 6867/6945 (2 pages)
14 November 2000Ad 14/10/00--------- £ si [email protected]=786 £ ic 6945/7731 (2 pages)
11 October 2000Ad 16/09/00--------- £ si [email protected]=228 £ ic 6639/6867 (2 pages)
6 October 2000New director appointed (2 pages)
22 August 2000Statement of affairs (9 pages)
22 August 2000Ad 09/08/00--------- £ si [email protected]=55 £ ic 6584/6639 (2 pages)
22 August 2000Ad 07/07/00--------- £ si [email protected]=584 £ ic 6000/6584 (2 pages)
8 August 2000Ad 08/07/00--------- £ si [email protected] £ ic 6000/6000 (2 pages)
8 August 2000S-div 07/07/00 (1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 3 manor road colchester essex CO3 3LU (1 page)
29 March 2000Ad 21/03/00--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
29 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
20 March 2000Incorporation (13 pages)