PURELIFE (UK) LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0NP

Company number 03842878
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address SAWHNEY CONSULTING, 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, HA9 0NP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Amended total exemption small company accounts made up to 30 September 2015 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of PURELIFE (UK) LIMITED are www.purelifeuk.co.uk, and www.purelife-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Purelife Uk Limited is a Private Limited Company. The company registration number is 03842878. Purelife Uk Limited has been working since 16 September 1999. The present status of the company is Active. The registered address of Purelife Uk Limited is Sawhney Consulting 1 Olympic Way Wembley Middlesex Ha9 0np. . ARORA, Harmeena is a Director of the company. ARORA, Josh Ajit Singh is a Director of the company. Secretary ARORA, Chatter Singh has been resigned. Secretary ARORA, Harmeena has been resigned. Secretary ARORA, Josh Ajit Singh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SINGH, Kunwar Ajit has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
ARORA, Harmeena
Appointed Date: 12 September 2014
47 years old

Director
ARORA, Josh Ajit Singh
Appointed Date: 01 February 2004
48 years old

Resigned Directors

Secretary
ARORA, Chatter Singh
Resigned: 01 October 2013
Appointed Date: 15 March 2004

Secretary
ARORA, Harmeena
Resigned: 01 November 2010
Appointed Date: 16 September 1999

Secretary
ARORA, Josh Ajit Singh
Resigned: 01 November 2010
Appointed Date: 05 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Director
SINGH, Kunwar Ajit
Resigned: 12 September 2014
Appointed Date: 16 September 1999
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Persons With Significant Control

Mr Kunwar Ajit Singh
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Harmeena Arora
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PURELIFE (UK) LIMITED Events

05 Apr 2017
Amended total exemption small company accounts made up to 30 September 2015
This document is being processed and will be available in 5 days.

07 Nov 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2016
Confirmation statement made on 16 September 2016 with updates
24 Sep 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 84 more events
23 Sep 1999
Secretary resigned
23 Sep 1999
Director resigned
23 Sep 1999
New secretary appointed
23 Sep 1999
New director appointed
16 Sep 1999
Incorporation

PURELIFE (UK) LIMITED Charges

8 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: L/H land and property known as 98A and 100A high street…
26 August 2011
Legal charge
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: L/H 109 high street hounslow t/n AGL148266, see image for…
19 November 2010
Rent deposit deed
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Catford Rengeneration Partnership Limited
Description: Its interest in the account and the deposit see image for…
22 July 2009
Rent deposit deed
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Rhona Anne Tibber, Eve Rosemary Friedman and Jacqueline Beryl Toff
Description: The sum of £12,500 deposited by the company with the…
28 May 2009
Rent deposit deed
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: St.Martins Property Investments Limited
Description: The amount from time to time standing to the credit of a…
2 May 2007
Rent deposit deed
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: St Modwen Developments Limited
Description: Rent deposit and the amount from time to time standing to…
26 March 2007
Rent deposit deed
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Lewis Day Limited
Description: £22,500.00 paid as a rent deposit.
7 July 2006
Rent deposit deed
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: The Provost and Scholars of the Queen's College in the University of Oxford (The Landlord)
Description: The balance by way of first fixed equitable charge as a…
12 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 109 high road wood green london. By way of fixed charge the…
21 November 2005
Rent deposit deed
Delivered: 22 November 2005
Status: Satisfied on 6 July 2007
Persons entitled: Selborne One Limited and Selborne Two Limited
Description: The deposit of £7,128.33. see the mortgage charge document…
25 January 2005
Legal charge
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 101, 103 and 105 high street, isleworth t/n MX205306. By…
19 November 2004
Rent deposit deed
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Leslie Bernard Massey and Kitty Massey
Description: £26,437.50.
29 July 2004
Rent deposit deed
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Sapphire (High Wycombe) Nominee Limited and Sapphire (High Wycombe) (No.2) Nominee Limited
Description: The account and all sums from time to time standing to the…
2 July 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 east street barking. By way of fixed charge the benefit…
24 October 2003
Rent deposit deed
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Gursharan Singh and Lackvinder Kaur
Description: £4,500 and all further monies in a designated deposit…
12 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 3 the triangle centre 399…
22 April 2003
Debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 the triangle 339 uxbridge road southall ealing t/n…
12 July 2002
Rent deposit deed
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Sapphire (Harlow) Nominee Limited and Sapphire (Harlow) (No.2) Nominee Limited
Description: The interest of the company in a deposit account.
2 November 2001
Lease
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Redevco Properties
Description: £12,085.00 as security for all monies which become payable…
20 July 2001
Mortgage deed
Delivered: 25 July 2001
Status: Satisfied on 4 August 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 triangle centre uxbridge road southall middx.…