PURPLE GOFFS LIMITED
LONDON ONE CLAIMS LIMITED ONE HOLDINGS LTD

Hellopages » Greater London » Croydon » SE19 3RW

Company number 05429925
Status Liquidation
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address 67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of PURPLE GOFFS LIMITED are www.purplegoffs.co.uk, and www.purple-goffs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purple Goffs Limited is a Private Limited Company. The company registration number is 05429925. Purple Goffs Limited has been working since 20 April 2005. The present status of the company is Liquidation. The registered address of Purple Goffs Limited is 67 Westow Street Upper Norwood London Se19 3rw. . COMMISSO, Jonathan Antonio is a Director of the company. Secretary BOWN, Josephine Mary Wurr has been resigned. Secretary COHEN, Michael Geoffrey has been resigned. Secretary WATTS, Anthony Laurence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWN, Josephine Mary Wurr has been resigned. Director BROOKS, Jody Robert has been resigned. Director BYRNE, Paul Edward has been resigned. Director GILMOUR, Ian James has been resigned. Director STACEY, Frances Mary has been resigned. Director WOODS, Neil has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
COMMISSO, Jonathan Antonio
Appointed Date: 07 September 2006
49 years old

Resigned Directors

Secretary
BOWN, Josephine Mary Wurr
Resigned: 26 March 2008
Appointed Date: 20 May 2005

Secretary
COHEN, Michael Geoffrey
Resigned: 05 August 2011
Appointed Date: 26 March 2008

Secretary
WATTS, Anthony Laurence
Resigned: 25 May 2005
Appointed Date: 20 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 2005
Appointed Date: 20 April 2005

Director
BOWN, Josephine Mary Wurr
Resigned: 01 October 2006
Appointed Date: 20 April 2005
62 years old

Director
BROOKS, Jody Robert
Resigned: 30 September 2012
Appointed Date: 04 October 2007
45 years old

Director
BYRNE, Paul Edward
Resigned: 01 May 2013
Appointed Date: 20 April 2005
57 years old

Director
GILMOUR, Ian James
Resigned: 01 May 2013
Appointed Date: 03 October 2005
62 years old

Director
STACEY, Frances Mary
Resigned: 03 June 2009
Appointed Date: 04 October 2007
59 years old

Director
WOODS, Neil
Resigned: 08 July 2008
Appointed Date: 01 January 2007
56 years old

PURPLE GOFFS LIMITED Events

15 Oct 2015
Dissolution deferment
15 Oct 2015
Completion of winding up
30 Sep 2014
Order of court to wind up
29 Aug 2014
Compulsory strike-off action has been suspended
19 Aug 2014
First Gazette notice for compulsory strike-off
...
... and 72 more events
03 May 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

03 May 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Apr 2005
Secretary resigned
20 Apr 2005
Incorporation

PURPLE GOFFS LIMITED Charges

12 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied on 12 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2006
Guarantee & debenture
Delivered: 13 January 2006
Status: Satisfied on 22 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…