Company NamePureriva Limited
Company StatusDissolved
Company Number06924885
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date29 May 2018 (5 years, 11 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 NameJaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office, 14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Jagdeesh Singh Cheema
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Regents Drive
Woodford Green
Essex
IG8 8RZ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Knight Noise LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

1 March 2016Delivered on: 3 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
19 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
4 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
11 April 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
11 April 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
3 March 2016Registration of charge 069248850001, created on 1 March 2016 (34 pages)
3 March 2016Registration of charge 069248850001, created on 1 March 2016 (34 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
13 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
13 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
24 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
9 January 2014Register(s) moved to registered inspection location (1 page)
9 January 2014Register(s) moved to registered inspection location (1 page)
9 January 2014Register inspection address has been changed (1 page)
9 January 2014Register inspection address has been changed (1 page)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
22 October 2010Previous accounting period shortened from 30 June 2011 to 30 September 2010 (3 pages)
22 October 2010Previous accounting period shortened from 30 June 2011 to 30 September 2010 (3 pages)
8 October 2010Registered office address changed from Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Jagdeesh Cheema as a director (2 pages)
8 October 2010Appointment of Jaipal Singh Cheema as a director (3 pages)
8 October 2010Registered office address changed from Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT on 8 October 2010 (2 pages)
8 October 2010Appointment of Jaipal Singh Cheema as a director (3 pages)
8 October 2010Termination of appointment of Jagdeesh Cheema as a director (2 pages)
8 October 2010Registered office address changed from Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT on 8 October 2010 (2 pages)
5 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
9 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 June 2009Director appointed jagdeesh cheema (2 pages)
24 June 2009Director appointed jagdeesh cheema (2 pages)
8 June 2009Appointment terminated director aderyn hurworth (1 page)
8 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 June 2009Appointment terminated director aderyn hurworth (1 page)
8 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 June 2009Incorporation (6 pages)
5 June 2009Incorporation (6 pages)