Company NamePure E - Tail Limited
Company StatusDissolved
Company Number05605737
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Curtis Simon Jacoby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleFashion Company Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameDavina June Jacoby
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

34 at £1Curtis Simon Jacoby
34.00%
Ordinary
33 at £1Davina June Jacoby
33.00%
Ordinary
33 at £1Jemcoe LTD
33.00%
Ordinary

Financials

Year2014
Net Worth-£171,507
Cash£1,345
Current Liabilities£188,661

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(5 pages)
20 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(5 pages)
20 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(5 pages)
29 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 75
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 75
(3 pages)
30 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 February 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
15 February 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
14 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Curtis Simon Jacoby on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Davina June Jacoby on 26 October 2009 (1 page)
10 November 2009Secretary's details changed for Davina June Jacoby on 26 October 2009 (1 page)
10 November 2009Director's details changed for Curtis Simon Jacoby on 10 November 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 February 2009Return made up to 27/10/08; full list of members (3 pages)
24 February 2009Return made up to 27/10/08; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from edelman house, 1238 high road whetstone london N20 0LH (1 page)
19 January 2009Registered office changed on 19/01/2009 from edelman house, 1238 high road whetstone london N20 0LH (1 page)
14 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 December 2007Return made up to 27/10/07; full list of members (2 pages)
14 December 2007Return made up to 27/10/07; full list of members (2 pages)
25 January 2007Return made up to 27/10/06; full list of members (3 pages)
25 January 2007Return made up to 27/10/06; full list of members (3 pages)
25 January 2007Registered office changed on 25/01/07 from: 7 the courtyards phoenix square wyncolls road severalls park colchester essex CO4 9PE (1 page)
25 January 2007Registered office changed on 25/01/07 from: 7 the courtyards phoenix square wyncolls road severalls park colchester essex CO4 9PE (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
5 December 2005Registered office changed on 05/12/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
5 December 2005New secretary appointed (2 pages)
27 October 2005Incorporation (12 pages)
27 October 2005Incorporation (12 pages)