Company NamePure Exhibiton Design & Management Limited
Company StatusDissolved
Company Number04128961
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 3 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameLeasemotor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameGraham Ronald Mitchell
NationalityBritish
StatusClosed
Appointed13 February 2001(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 26 March 2019)
RoleExhibition
Correspondence Address25 Wellington Avenue
Westcliff On Sea
Essex
SS0 9XA
Director NameMr Graham Ronald Mitchell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(9 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Tallon Road
Hutton
Brentwood
Essex
CM13 1TJ
Director NamePaul Collins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 August 2001)
RoleExhibition
Correspondence Address4 Warwick Gardens
Romford
Essex
RM2 6QS
Director NameKarl Edward Saville
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 30 May 2012)
RoleExhibition
Country of ResidenceEngland
Correspondence Address76 Howson Road
London
SE4 2AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepureexhibitiondesign.com/
Email address[email protected]
Telephone01277 212332
Telephone regionBrentwood

Location

Registered Address26 Tallon Road
Hutton
Brentwood
Essex
CM13 1TJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Graham Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,706
Cash£1,655
Current Liabilities£7,067

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2018Application to strike the company off the register (3 pages)
25 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
17 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
2 January 2013Termination of appointment of Karl Saville as a director (1 page)
2 January 2013Termination of appointment of Karl Saville as a director (1 page)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
18 January 2012Registered office address changed from 1 St John Street London EC1M 4AA on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 1 St John Street London EC1M 4AA on 18 January 2012 (1 page)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 November 2010Appointment of Mr Graham Ronald Mitchell as a director (2 pages)
17 November 2010Appointment of Mr Graham Ronald Mitchell as a director (2 pages)
5 January 2010Director's details changed for Karl Edward Saville on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Karl Edward Saville on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Karl Edward Saville on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
14 February 2008Return made up to 21/12/07; full list of members (2 pages)
14 February 2008Return made up to 21/12/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 January 2007Return made up to 21/12/06; full list of members (6 pages)
27 January 2007Return made up to 21/12/06; full list of members (6 pages)
3 January 2006Return made up to 21/12/05; full list of members (6 pages)
3 January 2006Return made up to 21/12/05; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2004Registered office changed on 07/05/04 from: 20-24 kirby street london EC1N 8TS (1 page)
7 May 2004Registered office changed on 07/05/04 from: 20-24 kirby street london EC1N 8TS (1 page)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 January 2004Return made up to 21/12/03; full list of members (6 pages)
23 January 2004Return made up to 21/12/03; full list of members (6 pages)
6 May 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
6 May 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
3 May 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 January 2003Return made up to 21/12/02; full list of members (6 pages)
17 January 2003Return made up to 21/12/02; full list of members (6 pages)
24 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
24 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
24 April 2001Company name changed leasemotor LIMITED\certificate issued on 24/04/01 (2 pages)
24 April 2001Company name changed leasemotor LIMITED\certificate issued on 24/04/01 (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 December 2000Incorporation (13 pages)
21 December 2000Incorporation (13 pages)