Company NamePurus Active Health Limited
Company StatusDissolved
Company Number06238864
CategoryPrivate Limited Company
Incorporation Date8 May 2007(17 years ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Colley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Braggowens Ley
Newhall
Harlow
CM17 9FL
Director NameJonathan Luc Bailey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMathew John Cousins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
High Street
Hinxworth
Hertfordshire
SG7 5HJ
Secretary NameMathew John Cousins
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
High Street
Hinxworth
Hertfordshire
SG7 5HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepurusactivehealth.co.uk

Location

Registered Address10 Braggowens Ley
Newhall
Harlow
CM17 9FL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

10 at £1Andrew Colley
100.00%
Ordinary

Financials

Year2014
Net Worth-£138,459
Cash£6,911
Current Liabilities£113,100

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

13 March 2009Delivered on: 25 March 2009
Persons entitled: Dorling Kindersley Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £23,340 deposited in an account.
Outstanding
8 August 2007Delivered on: 17 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2017Voluntary strike-off action has been suspended (1 page)
20 January 2017Voluntary strike-off action has been suspended (1 page)
29 December 2016Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 10 Braggowens Ley Newhall Harlow CM17 9FL on 29 December 2016 (1 page)
29 December 2016Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 10 Braggowens Ley Newhall Harlow CM17 9FL on 29 December 2016 (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(3 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(3 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(4 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(4 pages)
5 June 2014Registered office address changed from Building 2 30 Friern Park North Finchley London N12 9DA on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Building 2 30 Friern Park North Finchley London N12 9DA on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Building 2 30 Friern Park North Finchley London N12 9DA on 5 June 2014 (1 page)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 September 2013Termination of appointment of Jonathan Bailey as a director (1 page)
17 September 2013Termination of appointment of Jonathan Bailey as a director (1 page)
17 September 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2013Director's details changed for Mr Andrew Colley on 8 May 2013 (2 pages)
21 May 2013Director's details changed for Jonathan Luc Bailey on 8 May 2013 (2 pages)
21 May 2013Director's details changed for Jonathan Luc Bailey on 8 May 2013 (2 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
21 May 2013Director's details changed for Mr Andrew Colley on 8 May 2013 (2 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
21 May 2013Director's details changed for Mr Andrew Colley on 8 May 2013 (2 pages)
21 May 2013Director's details changed for Jonathan Luc Bailey on 8 May 2013 (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Mr Andrew Colley on 14 September 2010 (2 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Mr Andrew Colley on 14 September 2010 (2 pages)
5 August 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ United Kingdom on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ United Kingdom on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ United Kingdom on 5 August 2010 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Andrew Colley on 8 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Andrew Colley on 8 May 2010 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Andrew Colley on 8 May 2010 (2 pages)
25 February 2010Termination of appointment of Mathew Cousins as a director (2 pages)
25 February 2010Termination of appointment of Mathew Cousins as a secretary (2 pages)
25 February 2010Termination of appointment of Mathew Cousins as a director (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Termination of appointment of Mathew Cousins as a secretary (2 pages)
29 June 2009Director and secretary's change of particulars / mathew cousins / 26/11/2007 (1 page)
29 June 2009Director's change of particulars / andrew colley / 08/05/2009 (1 page)
29 June 2009Director and secretary's change of particulars / mathew cousins / 26/11/2007 (1 page)
29 June 2009Return made up to 08/05/09; full list of members (4 pages)
29 June 2009Director's change of particulars / andrew colley / 08/05/2009 (1 page)
29 June 2009Return made up to 08/05/09; full list of members (4 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 June 2008Capitals not rolled up (2 pages)
2 June 2008Capitals not rolled up (2 pages)
28 May 2008Return made up to 08/05/08; full list of members (4 pages)
28 May 2008Return made up to 08/05/08; full list of members (4 pages)
27 May 2008Location of debenture register (1 page)
27 May 2008Director's change of particulars / jonanthan bailey / 08/05/2007 (1 page)
27 May 2008Director's change of particulars / jonanthan bailey / 08/05/2007 (1 page)
27 May 2008Registered office changed on 27/05/2008 from apex house grand arcade london N12 oej (1 page)
27 May 2008Registered office changed on 27/05/2008 from apex house grand arcade london N12 oej (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of register of members (1 page)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
15 August 2007Ad 12/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 August 2007Ad 12/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2007Incorporation (16 pages)
8 May 2007Incorporation (16 pages)